HOLLIANNA CONTRACTS LTD

Company Documents

DateDescription
13/07/1013 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

12/07/0912 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: GISTERED OFFICE CHANGED ON 30/10/2008 FROM 304 AIGBURTH ROAD AIGBURTH LIVERPOOL MERSEYSIDE L17

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 NOOK HOUSE CHURCH LANE HARGRAVE CHESTER CHESHIRE CH3 7RL

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0626 April 2006 Incorporation

View Document


More Company Information