HOSTMARK LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/126 February 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY VIMALA NURSIAH

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VRISHNI SUNNYASI GIRGIS / 21/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MICHAEL GIRGIS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / VIMALA NURSIAH / 16/09/2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 16 ULVERSTON CLOSE ST ALBANS HERTFORDSHIRE AL1 5DW

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 S366A DISP HOLDING AGM 06/11/06

View Document

05/12/065 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/065 December 2006 APPT CHAIRMAN 06/11/06

View Document

17/10/0617 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

05/09/065 September 2006 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