H L E CONSULTING LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/0923 November 2009 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM 40 DETTINGEN CRESCENT DEEPCUT CAMBERLEY GU16 6GN

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID MOORE

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MOORE

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: G OFFICE CHANGED 28/07/04 C/O GIANT STRONGBOX LIMITED ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

25/06/0425 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: G OFFICE CHANGED 14/02/04 GIANT UK SERVICES LTD 2ND FLOOR ST JAMES S BUILINGS OXFORD STREET MANCHESTER M1 6FQ

View Document

11/06/0311 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: G OFFICE CHANGED 22/07/02 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 Incorporation

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