HONEYSUCKLE SNACKS LIMITED

Company Documents

DateDescription
14/10/1014 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1014 July 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

15/07/0915 July 2009 ORDER OF COURT TO WIND UP

View Document

19/06/0919 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL RADFORD

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/02/9520 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993

View Document

23/06/9323 June 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993

View Document

10/06/9210 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 COMPANY NAME CHANGED EXISTMATCH LIMITED CERTIFICATE ISSUED ON 05/06/92

View Document

26/03/9226 March 1992 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