11TH HOUR RESPONSE & HANDLING LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 03/01/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY MANDY COLEMAN

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR JOHN RING

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MANDY COLEMAN

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 01/12/2010

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 1 MARLBOROUGH ROAD ISLEWORTH MIDDLESEX TW7 5BZ

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD RING / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE VERA LEWIN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY COLEMAN / 05/01/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document


More Company Information