HB SITE SERVICES LIMITED

Company Documents

DateDescription
22/06/1322 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1322 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/02/121 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/02/121 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006904,00007806

View Document

01/02/121 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 28 RUTLAND CLOSE HIGHLIGHT PARK BARRY SOUTH GLAMORGAN CF62 8AR

View Document

30/08/1130 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1025 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURTON / 11/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HIGGS / 11/08/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

11/08/0311 August 2003 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