HINTON PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
08/10/218 October 2021 | Notice of ceasing to act as receiver or manager |
08/10/218 October 2021 | Notice of ceasing to act as receiver or manager |
05/02/085 February 2008 | APPOINTMENT OF RECEIVER/MANAGER |
25/01/0825 January 2008 | APPOINTMENT OF RECEIVER/MANAGER |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB |
10/02/0710 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/066 December 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0523 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/02/052 February 2005 | SECRETARY RESIGNED |
02/02/052 February 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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