HIGHGROVE PROJECT SERVICES LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Completion of winding up

View Document

30/08/1330 August 2013 ORDER OF COURT TO WIND UP

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 10 WHITTINGTON WAY PINNER MIDDLESEX HA5 5JT

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS LISA WILLIAMS

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT WILLIAMS / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS LISA WILLIAMS

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT WILLIAMS / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/11/0614 November 2006 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