HTT SERVICES LTD

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 APPLICATION FOR STRIKING-OFF

View Document

13/09/1113 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEVILLE THOMPSON / 01/01/2010

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE INEZ THOMPSON / 01/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HOGG TEMPANY / 01/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HOGG / 01/01/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/02/094 February 2009 COMPANY NAME CHANGED CAFEKIDZ LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

15/09/0815 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 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