HDL 2009 LTD

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1014 April 2010 APPLICATION FOR STRIKING-OFF

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED HAWTREY DENE LTD CERTIFICATE ISSUED ON 15/01/10

View Document

15/01/1015 January 2010 CHANGE OF NAME 08/01/2010

View Document

15/01/1015 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 17 PAMELA GARDENS PINNER MIDDLESEX HA5 2QY

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/08/09; NO CHANGE OF MEMBERS

View Document

10/06/0910 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 COMPANY NAME CHANGED LONDON 1972 LTD CERTIFICATE ISSUED ON 12/03/08

View Document

20/08/0720 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 Amended accounts made up to 2004-08-31

View Document

19/09/0519 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/057 September 2005 COMPANY NAME CHANGED COMMERCIAL INSIGHT LIMITED CERTIFICATE ISSUED ON 07/09/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: G OFFICE CHANGED 05/09/05 26 QUEENSMILL ROAD LONDON SW6 6JS

View Document

05/09/055 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 17 PAMELA GARDENS PINNER MIDDLESEX HA5 2QU

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 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