HEATHROW HANDLING LIMITED

Company Documents

DateDescription
23/03/0923 March 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/0823 December 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/12/0810 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2008:LIQ. CASE NO.1

View Document

08/07/088 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2008:LIQ. CASE NO.1

View Document

28/03/0828 March 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/03/084 March 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/02/0812 February 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 BUILDING 557 SHOREHAM ROAD WEST LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3RJ

View Document

09/01/089 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: G OFFICE CHANGED 25/01/00 200 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS

View Document

03/06/993 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information