HFSS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1124 November 2011 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

09/10/099 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 SECRETARY APPOINTED CHRISTINE ANN PAUL

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE FANELLI

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATE, DIRECTOR BRIAN LOUIS WRIGHT LOGGED FORM

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD, BOURNEMOUTH DORSET BH1 3LB

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EZIO GIUDICI LOGGED FORM

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED HELITING FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/09

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BULL

View Document

02/10/082 October 2008 DIRECTOR APPOINTED GIUSEPPE FANELLI

View Document

02/10/082 October 2008 DIRECTOR APPOINTED BRIAN LOUIS WRIGHT

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY APPOINTED EZIO GIUDICI

View Document

02/10/082 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICOLA FANELLI LOGGED FORM

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ANDREWS

View Document

26/10/0726 October 2007 AUDITOR'S RESIGNATION

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 AUDITOR'S RESIGNATION

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

07/11/027 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 � NC 100000/1000000 28/12/01

View Document

04/01/024 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/024 January 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9929 September 1999 Incorporation

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