HLC ENVIRONMENTAL PROJECTS LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2013

View Document

18/06/1318 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2013

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2012

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012

View Document

11/05/1211 May 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

03/11/113 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2011

View Document

25/10/1025 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2010

View Document

04/10/104 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1018 August 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

29/04/1029 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2010

View Document

05/06/095 June 2009 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

28/04/0928 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/0928 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
15 BERKELEY STREET 4TH FLOOR
LONDON
W1J 8DY

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 22/05/06

View Document

22/06/0622 June 2006 ￯﾿ᄑ NC 2500000/5000000
22/05/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/12/04; 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

02/02/042 February 2004 ￯﾿ᄑ NC 500000/2500000
19/1

View Document

02/02/042 February 2004 NC INC ALREADY ADJUSTED
19/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0321 March 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/01/0217 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 ￯﾿ᄑ NC 100000/500000
30/11

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED
30/11/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ￯﾿ᄑ NC 100/100000
23/03/98

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED
SPRINGCHAIN LIMITED
CERTIFICATE ISSUED ON 20/01/98

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 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