HLBB (DORMANT) NO 2 LTD

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

21/06/1321 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
MERLIN HOUSE FALCONRY COURT
BAKERS LANE
EPPING
ESSEX
CM16 5DQ

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR SURBGIT GOGNA

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWRENCE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED AVIDITY IP LIMITED
CERTIFICATE ISSUED ON 30/09/11

View Document

30/09/1130 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED DUNWILCO (1479) LIMITED
CERTIFICATE ISSUED ON 18/10/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIRSZ

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MALCOLM GRAHAM LAWRENCE

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MARK MOORE / 13/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANISLAW HIRSZ / 13/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PAUL GRAY / 13/06/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM
5TH FLOOR, NORTHWEST WING
BUSH HOUSE
ALDWYCH
LONDON
WC2B 4EZ

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM
MERLIN HOUSE FALCONRY COURT
BAKERS LANE
EPPING
ESSEX
CM16 5DQ
UNITED KINGDOM

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 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