HD NET CONTRACTS LTD

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Order of court for early dissolution

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND

View Document

16/10/1916 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR FLORIN CIOBANU

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

23/05/1923 May 2019 CESSATION OF FLORIN CIOBANU AS A PSC

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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