HBG EALING SPV LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1220 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011

View Document

03/01/123 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS HP2 4FL

View Document

09/08/119 August 2011 DECLARATION OF SOLVENCY

View Document

09/08/119 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/119 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 30/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLWYD WHIELDON ROBERTS / 30/03/2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 30/03/2011

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLWYD WHIELDON ROBERTS / 30/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 8 -10 NEW FETTER LANE LONDON EC4A 1RS

View Document

10/07/0110 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED CHARCO 878 LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

30/03/0130 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0130 March 2001 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