HJS-CONCEPT LTD.

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATE, SECRETARY LS24 LTD LOGGED FORM

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 69 GREAT HAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6EW UNITED KINGDOM

View Document

18/05/0918 May 2009 SECRETARY APPOINTED GO AHEAD SERVICE LIMITED LOGGED FORM

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY SL24 LTD

View Document

14/05/0914 May 2009 SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM THE PICASSO BUILDING, CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF UNITED KINGDOM

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED APL-ALLGEMEINE PAKET LOGISTIK LTD. CERTIFICATE ISSUED ON 16/06/08

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM SUITE F 1ST FLOOR, NEW CITY CHAMBERS, 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED HEINZ HOCHWIMMER

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED DIRECTOR XYZ NOMINEES LTD.

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 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