HIGHWAY SAFETY SYSTEMS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1012 May 2010 APPLICATION FOR STRIKING-OFF

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAIN

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM UNIT 4A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AF

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: HIGHWAY HOUSE BOTANY BUSINESS PARK LOWER MACCLESFIELD ROAD WHALEY BRIDGE STOCKPORT CHESHIRE SK23 7DQ

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: MEVRIL SPRING WORKS WHALEY BRIDGE HIGH PEAK CHESHIRE SK12 7JG

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/07/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/07/98

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 NC INC ALREADY ADJUSTED 29/09/97

View Document

10/10/9710 October 1997 � NC 100000/125000 29/09/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCS WN1 27B

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 15 BRIDGMAN TERRACE WIGAN LANCS WN1 1TB

View Document

18/08/9218 August 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 RETURN MADE UP TO 15/06/91; CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 NC INC ALREADY ADJUSTED 01/06/88

View Document

16/08/8816 August 1988 � NC 50000/100000

View Document

16/08/8816 August 1988 WD 04/07/88 AD 01/06/88--------- � SI 50000@1=50000 � IC 48000/98000

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

15/04/8715 April 1987 RETURN MADE UP TO 31/08/84; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ANNUAL RETURN MADE UP TO 30/11/85

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 REGISTERED OFFICE CHANGED ON 15/07/86 FROM: JAMES HOUSE, CHARLOTTE STREET, MANCHESTER M1 4DZ

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