H2 PRODUCT DEVELOPMENT LIMITED

Company Documents

DateDescription
11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
STUDIO 11 MAGREAL INDUSTRIAL ESTATE
FREETH STREET
BIRMINGHAM
WEST MIDLANDS
B16 0QZ

View Document

01/05/181 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/181 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1813 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HUGHES / 01/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/03/087 March 2008 NC INC ALREADY ADJUSTED 17/01/08

View Document

07/03/087 March 2008 NC INC ALREADY ADJUSTED 17/01/2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: 52 ST PAULS SQUARE BIRMINGHAM B3 1QS

View Document

07/02/087 February 2008 � NC 1000/46000 17/01/

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 27 WARSTONE LANE HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6JQ

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 AMENDING 882 FOR 03/02/97

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED JAVAGLOBE LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 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