HIS DEVELOPMENT LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
42 HURST CLOSE
STAPLEHURST
TONBRIDGE
KENT
TN12 0BX

View Document

12/06/1412 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 APPLICATION FOR STRIKING-OFF

View Document

11/04/1411 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 08/06/13 NO MEMBER LIST

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 08/06/12 NO MEMBER LIST

View Document

19/07/1119 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 08/06/11 NO MEMBER LIST

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL MITCHELL / 08/06/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES AHERN / 08/06/2010

View Document

23/07/1023 July 2010 08/06/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 08/06/08

View Document

19/05/0819 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 PREVSHO FROM 30/06/2008 TO 31/10/2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 STAPLEHURST FREE CHURCH STATION ROAD STAPLEHURST TONBRIDGE KENT TN12 0QQ

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 08/06/07

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: G OFFICE CHANGED 11/08/06 58 PENTRE POETH ROAD BASSALEG NEWPORT NP10 8LL

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 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