F H L REALISATIONS LTD

Company Documents

DateDescription
30/03/1230 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1130 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011

View Document

30/12/1130 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/08/1115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2011

View Document

09/02/119 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2011

View Document

18/08/1018 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2010

View Document

12/02/1012 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2010

View Document

06/08/096 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

25/07/0825 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/03/0810 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2008

View Document

24/01/0824 January 2008 EXTENSION OF ADMINISTRATION

View Document

09/09/079 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

09/05/079 May 2007 RESULT OF MEETING OF CREDITORS

View Document

20/04/0720 April 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: CHESTNUTS FARM LANGTON GREEN EYE SUFFOLK IP23 7HL

View Document

28/03/0728 March 2007 STATEMENT OF PROPOSALS

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED FROZEN HERBS LTD CERTIFICATE ISSUED ON 21/02/07

View Document

05/02/075 February 2007 APPOINTMENT OF ADMINISTRATOR

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: CHESNUT FARM EYE SUFFOLK IP23 7HN

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: C/O HARRINGTON FOOD GROUP LTD MARSH LANE BOSTON LINCOLNSHIRE PE21 7SJ

View Document

04/03/054 March 2005 AUDITOR'S RESIGNATION

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0526 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

12/11/0312 November 2003 AUDITOR'S RESIGNATION

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/037 July 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/06/98

View Document

08/06/988 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 22 DORSET STREET LONDON W1H 3FT

View Document

20/03/9820 March 1998 FACILITIES AGREEMENT 20/02/98

View Document

20/03/9820 March 1998 ADOPT MEM AND ARTS 20/02/98

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/07/967 July 1996

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: JILT HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9ND

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995

View Document

28/06/9428 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: OAK HOUSE LEIGH ROAD WORSLEY MANCHESTER, M28 42F

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/02/9121 February 1991

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

04/01/914 January 1991 EXEMPTION FROM APPOINTING AUDITORS 10/10/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/10/8911 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 COMPANY NAME CHANGED CAMSTAR - HILTFIELDS LIMITED CERTIFICATE ISSUED ON 19/09/89

View Document

08/05/898 May 1989 COMPANY NAME CHANGED CLOSEMOD LIMITED CERTIFICATE ISSUED ON 08/05/89

View Document

21/04/8921 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8921 April 1989 ALTER MEM AND ARTS 080389

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/01/8926 January 1989 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