HEADSTRONG LIMITED

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 30/05/00

View Document

14/10/0214 October 2002 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0214 October 2002 � NC 3000/100000 30/05

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/12/014 December 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: G OFFICE CHANGED 04/12/01 8 WIMPOLE STREET LONDON W1M 8NL

View Document

17/01/0117 January 2001 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 S366A DISP HOLDING AGM 18/08/00

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9918 August 1999 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