HEAD FOR HEIGHTS LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

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

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 40 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: G OFFICE CHANGED 21/05/04 UNIT B 10 CULPEPPER CLOSE LASER QUAY, MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 WOODBINE COTTAGE MAIN ROAD KNOCKHOLT KENT TN14 7LH

View Document

11/03/0211 March 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9622 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/11/9517 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9517 November 1995 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