HI-LO FLARE SYSTEMS AND SERVICES (UK) LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRADY / 21/12/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
THE MILL HOUSE BUNGALOW MILL ROAD
POTTER HEIGHAM
GREAT YARMOUTH
NORFOLK
NR29 5HY

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRADY / 01/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PALMER

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN PALMER

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM
13 WILLOW WAY MARTHAM
GREAT YARMOUTH
NORFOLK
NR29 4SH

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
FAIREWELL HOUSE
YARMOUTH ROAD
ORMESBY ST MARGARET
GREAT YARMOUTH NORFOLK NR29 3QB

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
VANGUARD RD
GAPTON HALL IND EST
GREAT YARMOUTH
NORFOLK NR31 0NT

View Document

13/10/0313 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/12/973 December 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/11/9626 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/05/9515 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 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