HFI CONSULTING LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 STRUCK OFF AND DISSOLVED

View Document

22/11/1322 November 2013 FIRST GAZETTE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

16/08/1116 August 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN AITKEN

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MRS CAROL ANNE FRASER

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1123 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRASER / 04/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRASER / 01/01/2009

View Document

23/05/1023 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MAY AITKEN / 01/01/2009

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRASER / 01/01/2009

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

15/02/1015 February 2010 05/04/09 NO CHANGES

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRASER / 02/02/2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 249C HOLBURN STREET ABERDEEN AB10 7FL

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 COMPANY NAME CHANGED HFI (UK) LIMITED CERTIFICATE ISSUED ON 18/09/09

View Document

13/07/0913 July 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 SECRETARY APPOINTED MS SUSAN MAY AITKEN

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY KERRY GRAHAM

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED KEITH STEWART JOHNSON

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

08/11/078 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

05/04/075 April 2007 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