HEATHRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/0911 September 2009 APPLICATION FOR STRIKING-OFF

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 05/04/04; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/04/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

05/04/015 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/015 April 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