HCS COLOR & DOCUMENTS SYSTEMS LTD.

Company Documents

DateDescription
02/02/992 February 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/03/9820 March 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/9727 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/02/968 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/02/951 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/01/9431 January 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/02/9317 February 1993 SECRETARY RESIGNED

View Document

15/02/9315 February 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

15/02/9315 February 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

28/01/9328 January 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/12/9218 December 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 ￯﾿ᄑ NC 100/1000000
10/0

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM:
PICKFORDS WHARF
CLINK STREET
LONDON
SE1 9DG

View Document

13/10/9213 October 1992 NC INC ALREADY ADJUSTED
28/08/92

View Document

01/09/921 September 1992 NEW SECRETARY APPOINTED

View Document

01/09/921 September 1992 SECRETARY RESIGNED

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

05/06/925 June 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/06/925 June 1992 ADOPT MEM AND ARTS 11/05/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

21/09/9021 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/9021 September 1990 ADOPT MEM AND ARTS 13/09/90

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED
GILLTONE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 24/09/90

View Document

11/09/9011 September 1990 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