HILLCREST MINERALS LIMITED

Company Documents

DateDescription
04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BALL / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BALL / 01/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SHARE AGREEMENT OTC

View Document

12/08/0812 August 2008 SECRETARY APPOINTED LAUREN KATE BALL

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY ALEXIS EASTHAM

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 ISSUE OF NEW ORD SHARES 02/06/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 1 GRUNDEY STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4EU

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACC. REF. DATE SHORTENED FROM 01/07/99 TO 30/04/99

View Document

03/06/993 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 1 GRUNDEY STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4EU

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/97

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 C/O LATHAM CROSSLEY DAVIS SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 IHP

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 01/07/96

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED RAINFORD TIP COMPANY LIMITED CERTIFICATE ISSUED ON 22/07/96

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 01/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 01/07/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 01/07/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 01/05/91

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: G OFFICE CHANGED 14/05/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/05/919 May 1991 COMPANY NAME CHANGED SPEED 1400 LIMITED CERTIFICATE ISSUED ON 10/05/91

View Document

09/05/919 May 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 09/05/91

View Document

08/04/918 April 1991 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