HILL ACRE LIMITED

Company Documents

DateDescription
28/03/1128 March 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000039

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODHILL

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY LUCY GOODHILL

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/12/1015 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM RIVERSIDE CHISNALL ROAD RIVER DOVER KENT CT17 0RH UNITED KINGDOM

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANN GOODHILL / 01/11/2009

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BARKER / 01/11/2009

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN GOODHILL / 01/11/2009

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 2 MEADOW WAY EYTHORNE DOVER KENT CT15 4LY

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/12/0914 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: FOREST GATE APPROACH ROAD SHEPHERDSWELL DOVER CT13 7NY

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/03/948 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/02/9423 February 1994 COMPANY NAME CHANGED CHECKACRE LIMITED CERTIFICATE ISSUED ON 24/02/94

View Document

28/09/9328 September 1993 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