HILLSTONE MANAGEMENT LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 DIRECTOR APPOINTED IVO HEMELRAAD

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY ROELAND PELS

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROELAND PELS

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE SMITH

View Document

06/02/106 February 2010 DIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

06/02/106 February 2010 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LTD

View Document

06/02/106 February 2010 DIRECTOR APPOINTED JOHANNA DIRKJE MARTINA VAN ORRT

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED SHANE MICHAEL SMITH

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY HUNT

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

08/09/088 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/026 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/01/013 January 2001 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DELIVERY EXT'D 3 MTH 30/09/99

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

08/09/988 September 1998 Incorporation

View Document

08/09/988 September 1998 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