HILDREY MSC LTD.

Company Documents

DateDescription
01/03/131 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS LEWIS HILDREY / 23/09/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA ELIZABETH HILDREY / 23/09/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 18 CLIFTON POOLEWE ACHNASHEEN ROSS SHIRE IV22 2JU

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/10/075 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/03/08

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/01/0725 January 2007

View Document

25/01/0725 January 2007

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: BRIDGE VIEW POOLEWE ACHNASHEEN IV22 2JU

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED SLIOCH CLOTHING LTD. CERTIFICATE ISSUED ON 24/01/07

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 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