HIGH CLIFF DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0329 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 AUDITOR'S RESIGNATION

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED SIMCO 640 LIMITED CERTIFICATE ISSUED ON 30/06/94

View Document

08/06/948 June 1994 Incorporation

View Document

08/06/948 June 1994 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