HONEYGLOW LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2013

View Document

18/07/1218 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2012

View Document

28/06/1128 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1128 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

28/06/1128 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

10/10/1010 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/10/098 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR MARC MERRAN

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0724 January 2007 AUDITOR'S RESIGNATION

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 21/07/03; NO CHANGE OF MEMBERS

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 38 OSNABURGH STREET LONDON NW1 3ND

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 RETURN MADE UP TO 21/07/02; NO CHANGE OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE PORTMAN PARTNERSHIP 26 SEYMOUR STREET LONDON W1H 5WD

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: 58-60 BERNERS STREET LONDON W1P 4JS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 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