JH2 LIMITED

Company Documents

DateDescription
06/01/106 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/096 October 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

24/06/0924 June 2009 ORDER OF COURT TO WIND UP

View Document

22/06/0922 June 2009 ORDER OF COURT TO WIND UP

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 194-196 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NX

View Document

26/07/0526 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: HOLTON HOUSE 59 CHURCH LANE HOLTON LE CLAY LINCOLNSHIRE DN36 5AQ

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: LITTLEFIELD HOUSE 15 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: TENISON HOUSE 45 TWEEDY ROAD BROMLEY KENT BR1 3NF

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/001 June 2000 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