HIGHLAND ACCESS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWELL / 18/12/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER HOWELL / 18/12/2012

View Document

03/10/123 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012

View Document

08/08/118 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/08/118 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM HERON HOUSE 31-41 HIGHER BENTS LANE BREDBURY, STOCKPORT CHESHIRE SK6 1EE

View Document

08/08/118 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008697

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWELL / 08/03/2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER HOWELL / 08/03/2011

View Document

15/12/1015 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED PETER HOWELL

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 KINGS COURT 5 WATERLOO ROAD STALYBRIDGE CHESHIRE

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED HIGHLAND HIRE LIMITED CERTIFICATE ISSUED ON 22/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: G OFFICE CHANGED 30/10/94 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/10/9425 October 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