HUNTSMAN PROPERTY LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH WITZENFELD / 27/08/2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

01/11/121 November 2012 COMPANY NAME CHANGED MARK JOSEPH DESIGN LIMITED
CERTIFICATE ISSUED ON 01/11/12

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED WITZENFELD & DUGGAN LIMITED
CERTIFICATE ISSUED ON 22/08/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIFFANY DUGGAN

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY TIFFANY DUGGAN

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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