HILLOCKS PROPERTIES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

25/11/1125 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED BRUNELLO DONATI

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BUCKINGHAM DIRECTORS LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/11/1018 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/104 March 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUCKINGHAM DIRECTORS LIMITED / 10/11/2009

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 10/11/2009

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MS NIRA AMAR

View Document

24/02/1024 February 2010 CORPORATE DIRECTOR APPOINTED BUCKINGHAM DIRECTORS LIMITED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR BUCKINGHAM DIRECTORS LIMITED

View Document

19/03/0919 March 2009 SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY WIGMORE SECRETARIES LIMITED

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED BUCKINGHAM DIRECTORS LIMITED

View Document

31/03/0831 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
NEW MAXDOV HOUSE
130 BURY NEW ROAD
PRESTWICH
MANCHESTER M25 0AA

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM:
NEW MAXDOV HOUSE, 130 BURY NEW
ROAD, PRESTWICH
MANCHESTER
M25 0AA

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
6TH FLOOR
94 WIGMORE STREET
LONDON
W1U 3RF

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/05/053 May 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1S 2YR

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/10/029 October 2002 S80A AUTH TO ALLOT SEC 03/10/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/0022 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM:
2ND FLOOR 48 CONDUIT STREET
LONDON
W1R 9FB

View Document

16/06/0016 June 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 21/12/98

View Document

07/01/997 January 1999 ￯﾿ᄑ NC 10000/510000
21/12/98

View Document

16/11/9816 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/11/9810 November 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company