HV REALISATIONS ONE 2009 LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/139 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/05/1224 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012

View Document

04/05/114 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007875,00009675

View Document

04/05/114 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2011:LIQ. CASE NO.1

View Document

09/02/119 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/07/109 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2010:LIQ. CASE NO.1

View Document

15/03/1015 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 CHANGE OF NAME 25/11/2009

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED HENRY VENABLES LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM WOLVERHAMPTON ROAD PENKRIDGE STAFFORD ST19 5NS UNITED KINGDOM

View Document

24/11/0924 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.0009675,00007875

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: WOLVERHAMPTON ROAD PENKRIDGE STAFFORD ST19 5NS UNITED KINGDOM

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HS

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/06/0820 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/06/0816 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 Resolutions

View Document

20/09/0120 September 2001 Resolutions

View Document

20/09/0120 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0120 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0120 September 2001 � NC 1200000/1300000 10/0

View Document

20/09/0120 September 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 Resolutions

View Document

10/11/0010 November 2000 � NC 200000/1200000 02/11/00

View Document

10/11/0010 November 2000 ALTER ARTICLES 02/11/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: STAVERTON COURT OLD GLOUCESTER ROAD, STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0TG

View Document

25/09/0025 September 2000 Resolutions

View Document

25/09/0025 September 2000 NC INC ALREADY ADJUSTED 20/09/00

View Document

25/09/0025 September 2000 � NC 1000/200000 20/09

View Document

25/09/0025 September 2000 RE:COMMENCEMENT OF TRAD 20/09/00

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/00

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/02/0011 February 2000 EXEMPTION FROM APPOINTING AUDITORS 02/02/00

View Document

11/02/0011 February 2000 S80A AUTH TO ALLOT SEC 02/02/00

View Document

03/12/993 December 1999

View Document

03/12/993 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED ARWINSIDE LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 Incorporation

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