HORECA SOLUTIONS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1022 November 2010 APPLICATION FOR STRIKING-OFF

View Document

30/04/1030 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENNARO ANIELLO / 01/02/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EGLAL GOMAA / 01/02/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: 66 ANNE OF CLEVES ROAD DARTFORD KENT DA1 2BQ

View Document

07/05/087 May 2008 DIRECTOR APPOINTED GENNARO ANIELLO

View Document

07/05/087 May 2008 DIRECTOR APPOINTED EGLAL GOMAA

View Document

07/05/087 May 2008 SECRETARY APPOINTED EGLAL GOMAA

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: 27 ASCOT CLOSE HAINAULT ILFORD ESSEX IG6 3AE UNITED KINGDOM

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED THEYDON NOMINEES LIMITED

View Document

22/04/0822 April 2008 SECRETARY RESIGNED THEYDON SECRETARIES LIMITED

View Document

21/04/0821 April 2008 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