HIGOLD LIMITED

Company Documents

DateDescription
16/05/1216 May 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1226 January 2012 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR INDAL RAMOTOR GANESH / 29/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: G OFFICE CHANGED 10/02/06 NIELSENS ACCOUNTANTS GATE HOUSE 784-788 HIGH ROAD TOTTENHAM LONDON N17 0DA

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/05/0520 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: G OFFICE CHANGED 09/09/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information