HORIZON FINISHING SYSTEMS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN MITCHELL

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM UNIT 2 CHAPEL WAY AVON VALLEY BUSINESS PARK ST ANNES BRISTOL BS4 4EU

View Document

22/12/0822 December 2008 SECRETARY APPOINTED SIMON JAMES WELLINGS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 17 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

07/03/077 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 ACCOUNTS ADOPTION

View Document

05/03/015 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9918 February 1999 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