WORDS BEGINNING WITH H LIMITED
Company Documents
Date | Description |
---|---|
26/04/1426 April 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/04/141 April 2014 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/12/116 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | SAIL ADDRESS CREATED |
22/02/1122 February 2011 | Annual return made up to 25 November 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JESSICA MCCORMICK / 08/02/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | COMPANY NAME CHANGED OPEN EYE PUBLISHING LIMITED CERTIFICATE ISSUED ON 05/12/06 |
31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/01/0630 January 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/12/046 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/12/026 December 2002 | NEW DIRECTOR APPOINTED |
06/12/026 December 2002 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
06/12/026 December 2002 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
29/11/0229 November 2002 | SECRETARY RESIGNED |
29/11/0229 November 2002 | DIRECTOR RESIGNED |
25/11/0225 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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