HOW 2 IT LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/08/1023 August 2010 SAIL ADDRESS CHANGED FROM: UNIT A 7 C ALADDIN BUSINESS CENTRE 426 LONG DRIVE GREENFORD MIDDLESEX UB6 8UH UNITED KINGDOM

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM UNIT A 7 C, ALADDIN BUSINESS CENTRE 426 LONG DRIVE GREENFORD MIDDLESEX UB6 8UH UNITED KINGDOM

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/03/105 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VINCENT DAVIS / 19/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA DAVIS / 19/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN VINCENT DAVIS / 19/10/2009

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM UNIT A 7 C, ALADDIN BUSINESS CENTRE, 426 LONG DRIVE GREENFORD MIDDLESEX UB6 8UH

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVIS / 09/07/2007

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GINA DAVIS / 09/07/2007

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 39 LARKFIELD AVENUE HARROW MIDDLESEX HA3 8NQ

View Document

06/03/076 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 39 LARKFIELD AVENUE HARROW MIDDLESEX HA3 8NQ

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 SECRETARY RESIGNED

View Document

04/03/004 March 2000 REGISTERED OFFICE CHANGED ON 04/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 Incorporation

View Document

24/02/0024 February 2000 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