HARTFORD END DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

07/02/137 February 2013 ORDER OF COURT TO WIND UP

View Document

31/01/1331 January 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/10/1212 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
24A ALDERMANS HILL
LONDON
N13 4PN

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BUTTLEMAN / 03/08/2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY EDWARD BUTTLEMAN

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 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


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