HIGHSPEC PROPERTIES LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.1

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O URBAN LAND GROUP URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP

View Document

31/03/1731 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1731 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUCAS DEMETRIOU THEODOROU / 01/07/2015

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LOUCAS DEMETRIOU THEODOROU / 01/07/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/01/1114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

09/01/109 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RAYMOND CARR / 01/01/2010

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUCAS THEODOROU / 13/06/2007

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARR / 03/04/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: C/O FREEMANS, SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 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