HQ2 BUSINESS INTERIORS LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1228 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1228 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ UNITED KINGDOM

View Document

30/03/1230 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 29/02/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 01/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ UNITED KINGDOM

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 01/03/2011

View Document

26/04/1126 April 2011 CORPORATE SECRETARY APPOINTED TUDOR JOHN LIMITED

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM ST MARTIN'S HOUSE OCKHAM ROAD SOUTH EAST HORSLEY SURREY KT24 6RX ENGLAND

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANTIS SECRETARIES LIMITED / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 17/03/2010

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 SECRETARY APPOINTED VANTIS SECRETARIES LIMITED

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY LION CORPORATE SERVICES LIMITED

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 11/03/2008

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: G OFFICE CHANGED 09/11/07 100 GILDERS ROAD CHESSINGTON SURREY KT9 2AN

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: G OFFICE CHANGED 06/06/05 ASHTON HART DAVID LEE TERESA GAVIN HOUSE SOUTHEND ROAD WOODFORD GREEN WOODFORD ESSEX IG8 8FB

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: G OFFICE CHANGED 11/04/02 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 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