DH PLUS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
1 HIGH TREES
HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4AY

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH HILLEN / 03/08/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WALSH / 06/08/2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4OY

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 BOWIE HOUSE, 20 HIGH STREET TRING HERTS HP23 5AP

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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