H AND V DIRECT LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/05/1829 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/12/1513 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WILSON / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANVILLE WILSON / 21/12/2009

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 COMPANY NAME CHANGED PAUL WILSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/02/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/12/95; CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 COMPANY NAME CHANGED DIFFUSION TECHNOLOGY SERVICES LI MITED CERTIFICATE ISSUED ON 27/06/94

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: G OFFICE CHANGED 13/06/94 POWER HOUSE WALBOTTLE ROAD NEWBURN NEWCASTLE-UPON-TYNE NE15 9RU

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9119 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: G OFFICE CHANGED 10/07/91 POWER HOUSE WALBOTTLE ROAD NEWBURN NEWCASTLE UPON TYNE NE15 9RU

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: G OFFICE CHANGED 14/05/91 UNIT11, HURWORTH RD AYCLIFFE IND EST NEWTON AYCLIFFE CO DURHAM, DL5 6UD

View Document

17/05/9017 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/02/902 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 COMPANY NAME CHANGED LUCKCLEAR LIMITED CERTIFICATE ISSUED ON 30/01/90

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: G OFFICE CHANGED 17/01/90 2 BACHES STREET LONDON N1 6UB

View Document

14/12/8914 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information