HILLGATE COMMUNICATIONS LTD

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED BENJAMIN JAMES IRWIN

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 ITHAU HOUSE 288-290 WORTON ROAD ISLEWORTH MIDDLESEX TW7 6EL

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 AUDITOR'S RESIGNATION

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/057 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 15/02/03; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 15/02/02; NO CHANGE OF MEMBERS

View Document

12/12/0112 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 � IC 2103/1078 02/02/01 � SR [email protected]=1025

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 AUDITOR'S RESIGNATION

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ALTER ARTICLES 02/02/01

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: G OFFICE CHANGED 20/11/00 LOWER GROUND FLOOR SHAND HOUSE 14-20 SHAND STREET LONDON SE1 2ES

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 � NC 1000/2105 11/07/00

View Document

19/07/0019 July 2000 ADOPT ARTICLES 11/07/00

View Document

19/07/0019 July 2000 S-DIV 11/07/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 AMENDING 882R 858@�1 080300

View Document

11/02/0011 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: G OFFICE CHANGED 20/05/98 FORVUS HOUSE 53 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9BX

View Document

06/02/986 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 15/02/95; CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: FORVUS HOUSE 53 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9BX

View Document

21/08/9321 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 13 HILLGATE PLACE LONDON SW12 9ER

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 26-40 KENSINGTON HIGH STREET LONDON W8 4PF

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 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