HI (LONDON HEATHROW M4 J4) NO.2 LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
TEN BISHOPS SQUARE
EIGHTH FLOOR
LONDON
E1 6EG

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

View Document

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051743370003

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 13/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 13/08/2012

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 22/07/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 25/06/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DAVID PRINCE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MS PETRA EKAS

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR SOPHIE VAN OOSTEROM

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MRS SOPHIE VAN OOSTEROM

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR JOHN PATRICK MCCARTHY

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK NEWMAN

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 01/11/2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 88 WOOD STREET LONDON EC2V 7AJ

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 24/05/06 TO 31/12/05

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 24/05/05

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 24/05/05

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 24/05/05 TO 31/12/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 AUDITOR'S RESIGNATION

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 24/05/05

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 AUDITOR'S RESIGNATION

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 AMENDING 882 - 100000 X �1

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

12/04/0512 April 2005 RE:SHARE ALLOTMENTS 09/03/05

View Document

12/04/0512 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

05/01/055 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/055 January 2005 � NC 100/100100 15/12

View Document

05/01/055 January 2005 SHARES AGREEMENT OTC

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 MEMORANDUM OF ASSOCIATION

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0411 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0411 December 2004 S366A DISP HOLDING AGM 01/12/04

View Document

11/12/0411 December 2004 S386 DISP APP AUDS 01/12/04

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED HACKREMCO (NO. 2160) LIMITED CERTIFICATE ISSUED ON 26/11/04

View Document

08/07/048 July 2004 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