HDL TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
19/08/1119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

19/05/1119 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/09/1023 September 2010 DECLARATION OF SOLVENCY

View Document

23/09/1023 September 2010 SPECIAL RESOLUTION TO WIND UP

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE

View Document

23/09/1023 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ADOPT ARTICLES

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/11/059 November 2005 AUTHORISATION 27/10/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: C/O COMPANY SECRETARY PEARSON PROFESSIONAL LIMITED 149 TOTTENHAM COURT ROAD LONDON W1P 9LL

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 AUDITOR'S RESIGNATION

View Document

03/07/963 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 S366A DISP HOLDING AGM 17/08/95

View Document

07/09/957 September 1995 S252 DISP LAYING ACC 17/08/95

View Document

07/09/957 September 1995 S386 DISP APP AUDS 17/08/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/03/959 March 1995 ADOPT MEM AND ARTS 13/02/95

View Document

09/03/959 March 1995 Resolutions

View Document

08/03/958 March 1995 COMPANY NAME CHANGED HENLEY DISTANCE LEARNING LIMITED CERTIFICATE ISSUED ON 08/03/95

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXON RG9 3EP

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 08/06/94; CHANGE OF MEMBERS

View Document

07/07/947 July 1994

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/917 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: GREENLANDS HENLEY ON THAMES OXON RG9 3AU

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 ALTER MEM AND ARTS 260589

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/08/8819 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS S 190188

View Document

13/02/8813 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190188

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/09/876 September 1987 DIRECTOR RESIGNED

View Document

06/08/876 August 1987 RETURN MADE UP TO 13/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 ALTER MEM AND ARTS 290587

View Document

03/02/873 February 1987 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information
Recently Viewed
  • EXCEL PROPERTY LTD


  • 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