TOTAL HOME ENTERTAINMENT DISTRIBUTION LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0821 August 2008 DIRECTOR RESIGNED TREVOR BISH JONES

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED STEPHEN BERNARD LEWIS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 ACC. REF. DATE SHORTENED FROM 02/06/07 TO 31/01/07

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 03/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 04/06/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/06/05; NO CHANGE OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 01/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED AMP ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/05/02; RESOLUTION PASSED ON 25/05/02

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 02/06/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 02/06/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/09/01

View Document

22/08/0022 August 2000 � NC 100000/2700000 10/08/00

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 10/08/00 ADOPT ARTICLES 09/08/00

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 10/08/00

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED HAJCO 219 LIMITED CERTIFICATE ISSUED ON 27/07/00; RESOLUTION PASSED ON 20/07/00

View Document

15/06/0015 June 2000 Incorporation

View Document

15/06/0015 June 2000 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