THE HIDDEN ARCHITECTURE LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1220 July 2012 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
UNITED KINGDOM

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM
OFFICE 404 ALBANY HOUSE 324-326 REGENT STREET
LONDON
W1B 3HH

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/0919 November 2009 ADOPT MEM AND ARTS 06/11/2009

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM
THE 401 CENTRE
302 REGENT STREET
LONDON
W1B 3HH

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 BANK TRANSACTIONS 24/09/07

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED
VISUM LEAMINGTON & WARWICK LIMIT
ED
CERTIFICATE ISSUED ON 29/12/06

View Document

06/11/066 November 2006 S366A DISP HOLDING AGM 02/10/06

View Document

06/11/066 November 2006 S366A DISP HOLDING AGM 02/10/06

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRACTICALLY FAMILY LTD


  • 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