HIGHVIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1327 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

11/02/1011 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 COMPANY NAME CHANGED HIGHVIEW HOMES LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 � NC 1000/100000 26/11/99

View Document

03/12/993 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

03/12/993 December 1999 NC INC ALREADY ADJUSTED 26/11/99

View Document

02/12/992 December 1999 COMPANY NAME CHANGED SHORNBOND LIMITED CERTIFICATE ISSUED ON 03/12/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: G OFFICE CHANGED 02/12/99 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/11/998 November 1999 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