HIGHER ACCOUNTABILITY LTD

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/09/084 September 2008 CURRSHO FROM 28/02/2009 TO 31/01/2009

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: G OFFICE CHANGED 01/06/03 CHARNTRY HOUSE 45 KING STREET CHESHAM HP5 1LZ

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: G OFFICE CHANGED 22/05/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 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