H.D.L. HOLDINGS LIMITED

Company Documents

DateDescription
18/08/1118 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1118 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

07/12/107 December 2010 DECLARATION OF SOLVENCY

View Document

07/12/107 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/107 December 2010 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 08/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD KEEN

View Document

11/11/0811 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY ANTONIO VENTRELLA

View Document

10/07/0810 July 2008 SECRETARY APPOINTED RICHARD KEEN

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BAMFORD

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15/19 NEW FETTER LANE LONDON EC4A 1LY

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 12/07/03; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 RETURN MADE UP TO 12/07/02; NO CHANGE OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/11/007 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 12/07/00; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 AUDITOR'S RESIGNATION

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: BLACKPOLE ROAD WORCESTER WR3 8TL

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 AUDITOR'S RESIGNATION

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/951 February 1995 AUDITOR'S RESIGNATION

View Document

09/09/949 September 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 12/07/94; CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL GROUP ACCOUNTS MADE UP TO 27/03/93

View Document

28/02/9328 February 1993 AUDITOR'S RESIGNATION

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 RETURN MADE UP TO 12/07/91; CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 S386 DISP APP AUDS 25/07/91

View Document

30/10/9030 October 1990 £ IC 220000/205000 25/09/90 £ SR 15000@1=15000

View Document

22/08/9022 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

26/06/8926 June 1989 Memorandum and Articles of Association

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8922 June 1989 Resolutions

View Document

22/06/8922 June 1989 NC INC ALREADY ADJUSTED 09/06/89

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED INDIGO ISLAND LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

20/06/8920 June 1989 £ NC 100/300000

View Document

15/06/8915 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 ALTER MEM AND ARTS 250589

View Document

04/05/894 May 1989 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