HONEST ASSIGNMENT LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED DAVID JOSEPH GORNER

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY GWYNE HOLLIS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: G OFFICE CHANGED 06/07/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information