HILLTOP (EBBW VALE) REGENERATION SCHEME LTD

Company Documents

DateDescription
13/06/1713 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1728 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1715 March 2017 APPLICATION FOR STRIKING-OFF

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MORSE

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
3 TREDEGAR AVENUE
EBBW VALE
GWENT
NP23 6PB
WALES

View Document

10/08/1510 August 2015 18/07/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
5 WORDSWORTH CLOSE
EBBW VALE
GWENT
NP23 6QU

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
3 TREDEGAR AVENUE
EBBW VALE
GWENT
NP23 6PB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 18/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 18/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 18/07/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 35 ALFRED STREET EBBW VALE BLAENAU GWENT NP23 6NQ

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY MOSTYN LEWIS

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 18/07/11 NO MEMBER LIST

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 18/07/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRIFFITHS / 18/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MCCARTHY / 18/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDGAR MORSE / 18/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/01/0923 January 2009 DISS40 (DISS40(SOAD))

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL O'REILLY

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CLEMENTS

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 18/07/08

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

18/07/0718 July 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