HIGHPRIDE SERVICES LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVAN CREWS / 23/12/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MARGARET WHEELER

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY JUSTIN CREWS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED BIZZIE LIZZIE'S LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: G OFFICE CHANGED 09/08/99 LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: G OFFICE CHANGED 13/01/99 THE STUDIO ST. NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: G OFFICE CHANGED 13/01/99 LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 Incorporation

View Document


More Company Information
Recently Viewed
  • METROTIDAL LIMITED


  • 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