HILTON SYSTEMS LIMITED

Company Documents

DateDescription
06/07/166 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD
SAWSTON
CAMBRIDGE
CB22 3JH

View Document

20/04/1520 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1520 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/1520 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

22/12/1422 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
UNIT C12 SANDY BUSINESS PARK
GOSFORTH CLOSE
SANDY
BEDS
SG19 1RB

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BRATTEN

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRATTEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM UNIT 2 VENTURE CORT GOSFORTH CLOSE SANDY BEDS SG19 1RB

View Document

23/09/0923 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR HILTON

View Document

10/07/0910 July 2009 DIRECTOR RESIGNED LOUISE HILTON

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBS CB24 9NL ENGLAND

View Document

13/02/0913 February 2009 AUTH ALLOT OF SECURITY 02/01/2009 GBP NC 2/1000 02/01/2009

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 02/01/09

View Document

13/02/0913 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED DOUGLAS BRATTEN

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED STUART ANDERSON

View Document

14/01/0914 January 2009 SECRETARY APPOINTED DOUGLAS BRATTEN

View Document

16/09/0816 September 2008 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