HO2 SOURCING LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1421 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOPER

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR NORMAN DOUGLAS THOMAS

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
76 BACHELOR GARDENS
HARROGATE
NORTH YORKSHIRE
HG1 3EA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOOPER / 16/03/2010

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
80 MAYFIELD GROVE
HARROGATE
NORTH YORKSHIRE
HG1 5EY

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NORMAN THOMAS / 01/10/2008

View Document

11/08/0811 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 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