H&H VAT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1222 March 2012 APPLICATION FOR STRIKING-OFF

View Document

18/03/1218 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARL WATHALL / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA HUGHES / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 26 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR SIMON CARL WATHALL

View Document

09/06/089 June 2008 SECRETARY APPOINTED MRS FRANCESCA AMY HUGHES

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY SANDRA HOLMES

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA HOLMES

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 26 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: G OFFICE CHANGED 05/04/06 42 ALLESTREE ROAD LONDON SW6 6AE

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 83 SWAFFIELD ROAD EARLSFIELD LONDON SW18 3TH

View Document

20/07/0520 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: G OFFICE CHANGED 26/07/02 3RD FLOOR 33 MARGARET STREET LONDON W1G 0JD

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED DEPTSTORE ONE LIMITED CERTIFICATE ISSUED ON 12/07/02

View Document

27/05/0227 May 2002 Incorporation

View Document

27/05/0227 May 2002 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