HEATHROW NATIONAL DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
11/06/1111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1111 March 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

08/01/088 January 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

31/12/0731 December 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

18/09/0718 September 2007 STRIKE-OFF ACTION SUSPENDED

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED HNDS LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0219 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: ASHLEY HOUSE 136 THE BROADWAY SURBITON SURREY KT6 7LA

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 £ NC 1000/100000 14/08

View Document

19/08/0219 August 2002 NC INC ALREADY ADJUSTED 14/08/02

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0127 November 2001 Incorporation

View Document


More Company Information