HT REALISATIONS 2005 LIMITED

Company Documents

DateDescription
18/02/1618 February 2016 ORDER OF COURT - RESTORATION

View Document

01/11/091 November 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/091 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2009

View Document

01/08/091 August 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/03/092 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2009

View Document

25/07/0825 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2008

View Document

09/02/089 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/01/0815 January 2008 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

11/08/0711 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/01/0723 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/07/0628 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/02/069 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/0513 January 2005 ADMINISTRATION TO CVL

View Document

13/01/0513 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED
HT (U.K.) LTD.
CERTIFICATE ISSUED ON 10/01/05

View Document

15/12/0415 December 2004 RESULT OF MEETING OF CREDITORS

View Document

03/12/043 December 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

24/11/0424 November 2004 STATEMENT OF PROPOSALS

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM:
APOLLO
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE B79 7TA

View Document

20/10/0420 October 2004 APPOINTMENT OF ADMINISTRATOR

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 AUDITOR'S RESIGNATION

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/97

View Document

23/05/9723 May 1997 ￯﾿ᄑ NC 100000/300000
25/04/97

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 25/04/97

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 CAPIT 65000X ￯﾿ᄑ1 SHRS 30/12/94

View Document

08/02/958 February 1995 NC INC ALREADY ADJUSTED
30/12/94

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

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 SECRETARY RESIGNED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED
DYNAMIT NOBEL (U.K.) LIMITED
CERTIFICATE ISSUED ON 01/01/89

View Document

19/05/8819 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM:
GATEWAY HOUSE
302-308 HIGH ST
SLOUGH SL1 1HF
BERKSHIRE

View Document

27/03/8727 March 1987 NEW SECRETARY APPOINTED

View Document

22/01/8722 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/6417 April 1964 CERTIFICATE OF INCORPORATION

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