HOSTROUTE.COM LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 STRUCK OFF AND DISSOLVED

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

11/08/1111 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 17 MELVILLE STREET EDINBURGH EH3 7PH

View Document

09/08/109 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 19 June 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS; AMEND

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/0819 December 2008 FIRST GAZETTE

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/05/08

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 56 VANCOUVER AVENUE LIVINGSTON WEST LOTHIAN SCOTLAND EH54 6BS

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information