HBO CONSTRUCTORS LIMITED

Company Documents

DateDescription
09/10/149 October 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

09/10/149 October 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/08/2019: DEFER TO 06/08/2019

View Document

29/08/1229 August 2012 ORDER OF COURT TO WIND UP

View Document

20/01/1220 January 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED OFANA LTD
CERTIFICATE ISSUED ON 13/01/12

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PHILIP GREGORY ARTHUR

View Document

13/01/1213 January 2012 Annual return made up to 23 June 2011 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 23 June 2010 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED HUGH BEN OUSLEY

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM, 70 ARMADALE CLOSE, LONDON, N17 9PL

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED RAYMOND BARR

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIXIE PALACHE

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED DIXIE ALEXANDER PALACHE

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY EASY MORTGAGES AND LOANS LTD

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 25 ANNESLEY AVENUE, COLINDALE, LONDON, BARNET, NW95ED, ENGLAND

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR MBB FORMATIONS LTD

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EASY MORTGAGES AND LOANS LTD / 10/06/2009

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MBB FORMATIONS LTD / 10/06/2009

View Document

28/10/0928 October 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

23/06/0823 June 2008 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