HILLCREST NURSERY (NEWHAVEN) LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

08/01/118 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLARE JEFFERIES / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY APPOINTED MS ALEXANDRA BARTLETT

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR GEMMA YOUNG

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY GEMMA YOUNG

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 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