HILLCREST MEADOWS LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 STRUCK OFF AND DISSOLVED

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK PIPER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PIPER

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY ASHLEY BICKLER

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM MARGARET HOUSE 2 DEVONSHIRE CRESCENT LEEDS WEST YORKSHIRE LS8 1EP

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MARK SHAUN PIPER

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MARK SHAUN PIPER

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSENBERG

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN ROSENBERG / 03/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

04/07/094 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 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