DAVID HIGENBOTTAM LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1113 July 2011 APPLICATION FOR STRIKING-OFF

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CHARLES HIGENBOTTAM / 07/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 7 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED CORNERSTONE COMPUTING SERVICES L IMITED CERTIFICATE ISSUED ON 26/10/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: G OFFICE CHANGED 01/10/99 C/O MR C LEES 2 VALE ROYAL KIRKHAM PRESTON LANCASHIRE PR4 2YU

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/997 September 1999 Incorporation

View Document


More Company Information