HLC ENVIRONMENTAL HOLDINGS LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
T A CLUNIE
40 GREAT JAMES STREET
LONDON
WC1N 3HB

View Document

18/06/1318 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

11/05/1211 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/05/1211 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1211 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM
C/O UNIT 19
10 ACKLAM ROAD
LONDON
W10 5QZ
UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM
1 LYRIC SQUARE
OFFICE 6.14
LONDON
W6 0NB
UNITED KINGDOM

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
15 BERKELEY STREET 4TH FLOOR
LONDON
W1J 8DY

View Document

27/04/1027 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORACIO LUIS DE BRITO CARVALHO / 09/01/2010

View Document

23/02/1023 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARDO MEIRA

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR BERNARDO DE ALMEIDA CABRAL MEIRA

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY BERNARDO EMPIS MEIRA

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BERNARD ENDIS NEIRA / 23/07/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 APPOINT OFFICERS 28/05/07

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM:
2 CHURCHILL COURT
58 STATION ROAD
NORTH HARROW
MIDDLESEX HA2 7SA

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
4 CHURCHILL COURT
58 STATION ROAD NORTH HARROW
HARROW
MIDDLESEX HA2 7SA

View Document

16/04/0216 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 ￯﾿ᄑ NC 100/1000000
30/11/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED
HB (NEWCASTLE) LIMITED
CERTIFICATE ISSUED ON 16/10/98

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED
RAMIBEAM LIMITED
CERTIFICATE ISSUED ON 29/04/98

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 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