HC PARTNERS SPV1 LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O MRS SAM TICEHURST PO BOX ` 11 ST. GEORGES ROAD ENFIELD MIDDLESEX EN1 4TY ENGLAND

View Document

11/02/1011 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE TIECEHURST / 02/10/2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 33 WEST COMMON WAY HARPENDEN HERTS AL5 2LH

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE TIECEHURST / 02/10/2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR TINA BONNINGTON

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE HYMAN

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIVE HYMAN

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MRS TINA DAWN BONNINGTON

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MRS SAMANTHA LOUISE TIECEHURST

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MRS SAMANTHA LOUISE TIECEHURST

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR CLIVE MARK HYMAN

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MR CLIVE MARK HYMAN

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN AGAR

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY MORAY MACPHERSON

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/0720 February 2007

View Document

20/02/0720 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED LIGHTGRILL LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

20/12/0620 December 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