HILLMAN AUTO'S LTD

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 APPLICATION FOR STRIKING-OFF

View Document

04/03/104 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM UNIT 4 OAKLEIGH HOUSE PART LANE READING BERKSHIRE RG7 1TB

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH HILLMAN

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM 19 ADAMS DRIVE FLEET HANTS GU51 3DZ

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP LOVE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: G OFFICE CHANGED 30/10/06 19 ADAMS DRIVE FLEET HAMPSHIRE GU51 3DZ

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 UNIT 4 OAKLEIGH HOUSE PART LANE SWALLOWFIELD BERKSHIRE RG7 1TB

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 19 ADAMS DRIVE FLEET HAMPSHIRE GU51 3DZ

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 COMPANY NAME CHANGED KARNEHM & HILLMAN LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 229 NETHER STREET LONDON N3 1NT

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 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