HH REALISATIONS LIMITED

Company Documents

DateDescription
02/05/132 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN NOEL-STORR

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR HEATH NOEL STORR

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MASSINGHAM

View Document

17/01/1217 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:LIQ. CASE NO.2

View Document

26/11/1026 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00005148,PR100246

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM LEONARD CURTIS ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

View Document

08/10/108 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2010:LIQ. CASE NO.1

View Document

03/09/103 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00005148

View Document

02/08/102 August 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED HEATHCLIFF HAULAGE LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM ORCHARD HOUSE BOLENESS ROAD WISBECH CAMBRIDGESHIRE PE13 2RB

View Document

27/05/1027 May 2010 CHANGE OF NAME 18/05/2010

View Document

25/05/1025 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009530,00009083

View Document

25/02/1025 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: G OFFICE CHANGED 08/01/01 BEECHWOOD CATTLEDYKE GOREFIELD WISBECH CAMBRIDGESHIRE PE13 4NR

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 S366A DISP HOLDING AGM 18/01/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: G OFFICE CHANGED 07/12/98 WEASENHAM COURT WEASENHAM LANE WISBECH CAMBRIDGESHIRE PE13 2RD

View Document

20/03/9820 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 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