HIGHER LEVEL LIMITED

Company Documents

DateDescription
05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SMITH FAIRCLOUGH / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VERONA DAVIS / 02/12/2009

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/01/0721 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 1 SAINT JUDES ROAD TETTENHALL WOLVERHAMPTON WV6 0EB

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

09/10/039 October 2003 COMPANY NAME CHANGED Q.C. QUALITY CARE LIMITED CERTIFICATE ISSUED ON 09/10/03

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

07/03/037 March 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FIRST GAZETTE

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AZTECA CLAPHAM SW4 LTD


  • 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