HILDEBRAND INTERACTIVE LIMITED

Company Documents

DateDescription
04/05/124 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

12/04/1112 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008835,00006537

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 93 ISLINGTON HIGH STREET LONDON N1 0FD

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W15 1HS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 THE MALL CAMDEN PASSAGE 93 ISLINGTON HIGH STREET LONDON N1 0PD

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 28/02/05

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 SUB DIVISION 15/11/01

View Document

28/11/0128 November 2001 S-DIV 15/11/01

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NC INC ALREADY ADJUSTED 21/03/01

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 � NC 100000/120000 21/03

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: G OFFICE CHANGED 10/11/00 THE MALL CAMDEN PASSAGE 93 ISLINGTON HIGH STREET LONDON N1 8EG

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: G OFFICE CHANGED 14/09/00 THE MALL CAMDEN PASSAGE 93 ISLINGTON HIGH STREET LONDON N1 0FD

View Document

10/08/0010 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 COMPANY NAME CHANGED SLIPSTREAM MEDIA LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

24/01/0024 January 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

20/01/0020 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/09/99

View Document

20/01/0020 January 2000 � NC 1000/100000 02/09

View Document

20/01/0020 January 2000 NC INC ALREADY ADJUSTED 02/09/99

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

04/11/994 November 1999

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 COMPANY NAME CHANGED CABATINA LIMITED CERTIFICATE ISSUED ON 27/09/99

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/998 July 1999 Incorporation

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