H.I.S. BUSINESS CONTINUITY LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/102 October 2010 APPLICATION FOR STRIKING-OFF

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ADOPT MEM AND ARTS 01/09/2008

View Document

23/09/0823 September 2008 GBP NC 100000/120000 01/09/2008

View Document

23/09/0823 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 01/09/08

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIVISION A+E SHARES VOT 02/03/04

View Document

04/05/044 May 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/05/044 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NC INC ALREADY ADJUSTED 01/04/02

View Document

27/07/0227 July 2002 � NC 10000/100000 01/04

View Document

27/07/0227 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: G OFFICE CHANGED 09/11/00 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0027 October 2000 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