HOTBOX (ACCOUNTANCY SERVICES) LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES AUSTIN HOYLE / 12/02/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED JUNIOR FOOTBALL FOR THE COMMUNIT Y LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 7 GLENFERNESS AVENUE BOURNEMOUTH DORSET BH4 9ND

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 Incorporation

View Document

23/02/9923 February 1999 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