HILL PATH PROJECTS LTD

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 APPLICATION FOR STRIKING-OFF

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR VELIA SICILIANO

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED DR VELIA SICILIANO

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED DR JAMES TOMOMI MACDONALD

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 SECRETARY APPOINTED DAVID ROSS MACDONALD

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY TOMOYO MACDONALD

View Document

03/02/153 February 2015 DIRECTOR APPOINTED DAVID JOHN WILKES

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

17/01/0317 January 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