HIGHWOOD VEHICLES LIMITED

Company Documents

DateDescription
03/11/143 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
2 MOUNTVIEW COURT
310 FRIERN BARNET LANE
LONDON
N20 0YZ

View Document

08/10/138 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/138 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY DRINKWATER / 24/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KOTT / 24/08/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY CAROLYN LEVIN

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: FIRST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 S252 DISP LAYING ACC 25/05/01

View Document

02/07/012 July 2001 S366A DISP HOLDING AGM 25/05/01

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 1ST FLOOR 105-111EUSTON STREET LONDON NW1 2EW

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information