HIGHSET LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: G OFFICE CHANGED 06/01/05 THIRD FLOOR 345 STOCKPORT ROAD MANCHESTER M13 0LF

View Document

24/12/0424 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 16/03/02

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 COMPANY NAME CHANGED DAVID CONRAD (INTERNATIONAL) LIM ITED CERTIFICATE ISSUED ON 01/10/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: G OFFICE CHANGED 22/04/97 CLARK WHITEHILL 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LE

View Document

21/03/9721 March 1997 SUB-DIVIDED 07/03/97

View Document

21/03/9721 March 1997 S-DIV 19/03/97

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: G OFFICE CHANGED 13/03/95 C/O KANAS & PARTNERS BRIDGEWATER HOUSE 60 WHITWORTH STREET MANCHESTER M1 6LX

View Document

18/12/9418 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: G OFFICE CHANGED 11/01/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED PENIFOLD LIMITED CERTIFICATE ISSUED ON 04/01/93

View Document

14/12/9214 December 1992 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