H4 ACCOUNTING SOLUTIONS LTD.

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1117 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/07/1012 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2010

View Document

12/07/1012 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2009

View Document

09/09/099 September 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/09/099 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM CONCEPT HOUSE BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY

View Document

22/04/0922 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2009

View Document

18/04/0818 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/0818 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/0818 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG UNITED KINGDOM

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 39 THE GROVE ILKLEY WEST YORKSHIRE LS29 9NJ

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: DEVONSHIRE COURT 20A NEWMARKET STREET SKIPTON NORTH YORKSHIRE BD23 2HR

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: SUITE 9A GREENROYD MILL HIGH STREET, SUTTON IN CRAVEN KEIGHLEY WEST YORKSHIRE BD20 7NG

View Document

21/01/0321 January 2003

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED INTERSAGE ACCOUNTS LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

02/02/022 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 10 FIELDHEAD DRIVE CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7RJ

View Document

18/01/0018 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED MOGCAT LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9811 December 1998 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