HORIZON COMPONENTS LIMITED

Company Documents

DateDescription
18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM:
302A BROADWAY
BEXLEYHEATH
KENT DA6 8AH

View Document

12/01/0012 January 2000 APPOINTMENT OF LIQUIDATOR

View Document

20/01/9920 January 1999 APPLICATION FOR STRIKING-OFF

View Document

20/01/9920 January 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

31/12/9831 December 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

16/12/9816 December 1998 APPOINTMENT OF OFFICIAL RECEIVER

View Document

11/08/9811 August 1998 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/07/9821 July 1998 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/988 July 1998 APPLICATION FOR STRIKING-OFF

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM:
298 BROADWAY
BEXLEYHEATH
KENT
DA6 8AH

View Document

03/02/983 February 1998 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM:
LEIGH HOUSE
7 STATION APPROACH
BEXLEYHEATH
KENT DA7 4QP

View Document

14/11/9514 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM:
31 HORSA ROAD
NORTHUMBERLAND HEATH
ERITH
KENT, DA8 1HH

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/11/908 November 1990 COMPANY NAME CHANGED
SCHEMEHURRY LIMITED
CERTIFICATE ISSUED ON 09/11/90

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

25/10/9025 October 1990 ALTER MEM AND ARTS 17/10/90

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/10/908 October 1990 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