HOWHOLD REALISATIONS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

18/12/0918 December 2009 COMPANY NAME CHANGED HOWORTH HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/12/09

View Document

18/12/0918 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/0916 September 2009 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM VICTORIA WORKS LORNE STREET FARNWORTH BOLTON LANCASHIRE BL4 7LZ UK

View Document

11/06/0911 June 2009 AUDITOR'S RESIGNATION

View Document

29/05/0929 May 2009 SECRETARY APPOINTED MR PHILIP CHARLES WHITE

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR PHILIP CHARLES WHITE

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID FISHER

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM LORNE STREET FARNWORTH BOLTON LANCS BL4 7LZ

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

29/10/0729 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0727 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

10/08/0410 August 2004 £ NC 1000/25000 08/07/04

View Document

10/08/0410 August 2004 Resolutions

View Document

10/08/0410 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0410 August 2004

View Document

10/08/0410 August 2004 NC INC ALREADY ADJUSTED 08/07/04

View Document

10/08/0410 August 2004 Resolutions

View Document

10/08/0410 August 2004 Resolutions

View Document

02/08/042 August 2004 COMPANY NAME CHANGED FIRMSCOPE LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

21/07/0421 July 2004 S-DIV 08/07/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/05/9212 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

12/05/9212 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 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