HOWLAND HOLDINGS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 APPLICATION FOR STRIKING-OFF

View Document

03/03/113 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM AUSTIN / 30/11/2009

View Document

05/02/105 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNE JUNE AUSTIN / 30/11/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 5 CHASE HOUSE PARK PLAZA, HAYES WAY, CANNOCK STAFFORDSHIRE WS12 2DD

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: G OFFICE CHANGED 21/09/98 C/O BEECHWOOD FINANCIAL SERVICES LTD,THE HOLLIES STAFFORD BROOK ROAD RUGELEY STAFFS WS15 2TX

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: G OFFICE CHANGED 17/10/89 C/O BEECHWOOD FINANCIAL SVCS LTD SHORT HEATH LITTLE LANE WILLENHALL WEST MIDLANDS WV12 5PU

View Document

02/10/892 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 Full accounts made up to 1987-03-31

View Document

05/10/875 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: G OFFICE CHANGED 09/07/86 1ST FLOOR NORWICH UNION HOUSE 17 LICHFIELD STREET WALSALL WEST MIDLANDS

View Document

26/06/8626 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

26/06/8626 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

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