HIGHSPAN LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD

View Document

03/10/123 October 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA SUSAN SHEPHERD / 12/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAMES SHEPHERD / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA SUSAN SHEPHERD / 12/07/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 4 LOWRY CLOSE BEDWORTH WARWICKSHIRE CV12 8DG

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 8 ORCHID CLOSE ELIOT GARDENS BEDWORTH WARWICKSHIRE CV12 0GR

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 13 HOGARTH CLOSE BEDWORTH WARWICKSHIRE CV12 8TL

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 3 ASCOT CLOSE SAXON HEAD BEDWORTH WARWICKS CV12 8TB

View Document

24/08/9924 August 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 120 EAST ROAD LONDON. N1 6AA.

View Document

02/07/932 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information