HEEBIE JEEBIES LTD

Company Documents

DateDescription
15/08/1515 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1515 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
80-82 SEEL STREET
LIVERPOOL
MERSEYSIDE
L1 4BH
ENGLAND

View Document

11/03/1411 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1411 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/1411 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1326 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
OFFICE 5.8 HANOVER HOUSE
HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DZ
ENGLAND

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
21/23 SLATER STREET
LIVERPOOL
MERSEYSIDE
L1 4BW

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1211 January 2012 ALTER ARTICLES 09/12/2011

View Document

03/01/123 January 2012 ARTICLES OF ASSOCIATION

View Document

26/10/1126 October 2011 SECRETARY APPOINTED ROBERT GREGORY JACKSON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY IAN NETHERCOTE

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLARKE / 01/08/2011

View Document

13/07/1113 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 606

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1129 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR IAN ROGER NETHERCOTE

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY SEAN CORFE

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2009 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JANE MILLS

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY JANE MILLS

View Document

08/02/108 February 2010 SECRETARY APPOINTED SEAN ADAM CORFE

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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