HFI VENTURES LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 STRUCK OFF AND DISSOLVED

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AL MASHGARI / 24/11/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART JOHNSON / 24/11/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FRASER / 01/01/2009

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MAY AITKEN / 01/01/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRASER / 01/01/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED AL MASHGARI / 01/01/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRASER / 01/01/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK ELEY / 01/01/2009

View Document

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

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 SECRETARY RESIGNED KERRY GRAHAM

View Document

24/09/0824 September 2008 SECRETARY APPOINTED SUSAN MAY AITKEN

View Document

01/04/081 April 2008 SECRETARY APPOINTED KERRY GRAHAM

View Document

01/04/081 April 2008 SECRETARY RESIGNED SUSAN AITKEN

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTIC OF MORT/CHARGE *****

View Document

18/04/0618 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

18/04/0618 April 2006 � NC 100/33500 31/03/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 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