HEADFORD (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 03/03/163 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 12/03/1512 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/03/1426 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/03/1318 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 16/03/1316 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 16/05/1216 May 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 06/03/126 March 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA GEORGETTE PORT LOUIS / 19/04/2011 |
| 08/04/118 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/04/114 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 12/04/1012 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORDIC INVESTMENT GROUP LIMITED COMPANY / 01/10/2009 |
| 12/04/1012 April 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
| 09/03/099 March 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
| 14/05/0814 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
| 01/05/071 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 23/04/0723 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
| 02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
| 04/04/064 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 22/03/0622 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
| 11/04/0511 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
| 11/04/0511 April 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
| 22/04/0422 April 2004 | DIRECTOR RESIGNED |
| 22/04/0422 April 2004 | SECRETARY RESIGNED |
| 22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
| 22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
| 24/02/0424 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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