STEPHEN HILTON LTD

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 APPLICATION FOR STRIKING-OFF

View Document

08/11/108 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY HILTON / 14/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY JULIE HILTON

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILTON / 01/08/2008

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 1 TWO BROOKS LANE HAWKSHAW BL8 4LA

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED FIREBLOCK LTD CERTIFICATE ISSUED ON 11/11/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 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