HEPBURN'S BAR LTD

Company Documents

DateDescription
23/07/1223 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2012

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1112 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1111 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

11/07/1111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALLACE

View Document

24/05/1124 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

11/06/1011 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 CURREXT FROM 30/04/2010 TO 31/07/2010

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED JUSTIN WALLACE

View Document

02/06/092 June 2009 DIRECTOR APPOINTED ROGER CHRISTOPHER PAYNE

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/04/0914 April 2009 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