HAZELDOWNE PROPERTIES LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 APPLICATION FOR STRIKING-OFF

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 707 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR LAURENCE FREILICH

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CLARK

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HELEN KATHLEEN CLARK LOGGED FORM

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED STERNA FREILICH

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CLARK / 01/11/2008

View Document

05/08/085 August 2008 SECRETARY APPOINTED CHRISTOPHER GEORGE CLARK

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN BRETT

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: ICS HOUSE HALL ROAD HEYBRIDGE MALDON ESSEX CM9 4LA

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 S366A DISP HOLDING AGM 14/11/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF

View Document

18/10/9918 October 1999 AUDITOR'S RESIGNATION

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: THE OLD CORONER'S COURT 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995

View Document

10/02/9510 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/94

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED WOODLANDS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/08/94

View Document

17/08/9417 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/94

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED FISEPA 44 LIMITED CERTIFICATE ISSUED ON 17/06/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9330 November 1993 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