HI-ACE DESIGN SERVICES LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1331 July 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 26 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SANTIN / 29/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 26 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

20/02/0620 February 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM:
CLYDESDALE BANK HOUSE
33 REGENT STREET
LONDON
SW1Y 4ZT

View Document

30/12/0230 December 2002 Incorporation

View Document

30/12/0230 December 2002 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