H D S STUDIOS LIMITED

Company Documents

DateDescription
03/11/043 November 2004 APPOINTMENT OF LIQUIDATOR

View Document

11/10/0411 October 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

04/10/044 October 2004 C/O ENDING ADMINISTRATION

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM:
CLAREMONT HOUSE
70-72 ALMA ROAD
WINDSOR
BERKSHIRE SL4 3EZ

View Document

02/09/042 September 2004 ADMINISTRATORS PROGRESS REPORT

View Document

17/05/0417 May 2004 EXTENSION OF TIME PERIOD

View Document

27/04/0427 April 2004 STATEMENT OF PROPOSALS

View Document

27/04/0427 April 2004 RESULT OF MEETING OF CREDITORS

View Document

29/03/0429 March 2004 STATEMENT OF PROPOSALS

View Document

18/03/0418 March 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

06/02/046 February 2004 APPOINTMENT OF ADMINISTRATOR

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 S366A DISP HOLDING AGM 05/01/99

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

11/07/9711 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/04/977 April 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM:
85 OAKWOOD COURT
ABBOTSBURY ROAD
HOLLAND PARK
LONDON W14 8JZ

View Document

08/03/968 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 ALTER MEM AND ARTS 14/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 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