HLT PROPERTIES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

12/08/1012 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES HALL

View Document

08/12/098 December 2009 DIRECTOR APPOINTED PETER HOUILLON

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

15/07/0715 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

06/06/076 June 2007 S366A DISP HOLDING AGM 25/05/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: BARNES ROFFE LEYTONSTONE HOUSE, LEYTONSTONE LONDON E11 1HR

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 200 GREYHOUND ROAD LONDON W14 9RY

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 840-844 HIGH ROAD LONDON E10 6AE

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 Incorporation

View Document

22/06/0122 June 2001 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