HIRZEL-DRUCKERZEUGNISSE LIMITED

Company Documents

DateDescription
08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/07/126 July 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, 94 NEW BOND STREET, LONDON, W1S 1SJ

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY ISS INTERNATIONAL SECRETARY SERVICE LTD

View Document

16/05/0816 May 2008 SECRETARY APPOINTED L4 YOU CO SEC LTD

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM:
SUITE 18 FOLKESTONE ENT CENT, SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 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