HLG DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HARRISON / 13/04/2010

View Document

06/04/106 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRISON / 05/06/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G OFFICE CHANGED 07/05/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 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