HORIZON RESOURCES WORLDWIDE LIMITED
Company Documents
Date | Description |
---|---|
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER RIDDINGTON / 02/06/2014 |
29/04/1429 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER RIDDINGTON / 20/12/2009 |
28/06/1028 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | LOCATION OF REGISTER OF MEMBERS |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 18 TREMADOC ROAD CLAPHAM LONDON SW4 7LL UNITED KINGDOM |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER RIDDINGTON / 18/12/2008 |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT 205 GREAT GUILDFORD BUSINESS SQUARE 30 GREAT GUILDFORD STREET LONDON SE1 0HS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM FIRST FLOOR 98 CAMDEN ROAD CAMDEN LONDON NW1 9EA |
05/09/085 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER RIDDINGTON / 01/09/2008 |
04/04/084 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | LOCATION OF REGISTER OF MEMBERS |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 65C FOYLE ROAD GRRENWICH LONDON SE3 7RQ |
17/09/0717 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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