H STUDIO LIMITED

Company Documents

DateDescription
29/12/1029 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010:AMENDING FORM

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010

View Document

29/09/1029 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010:AMENDING FORM

View Document

15/07/1015 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010

View Document

08/07/098 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/098 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/098 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 2 BUTLERS CLOSE LOCKERLEY ROMSEY HAMPSHIRE SO51 0LY

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 4 ARNSIDE ROAD SOUTHPORT MERSEYSIDE PR9 0QX

View Document

15/08/0215 August 2002 COMPANY NAME CHANGED YOMO LIMITED CERTIFICATE ISSUED ON 15/08/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 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