HUMMINGBIRD INTERIM LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 3 ORMISTON GROVE LONDON W12 0JR

View Document

18/02/1618 February 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/1610 February 2016 APPLICATION FOR STRIKING-OFF

View Document

29/01/1629 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 3 ORMISTON GROVE LONDON W12 0JR ENGLAND

View Document

13/04/1513 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 97 GALLOWAY ROAD LONDON W12 0PH

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1421 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM OFFICE 26 UGLI CAMPUS 56 WOOD LANE LONDON W12 7SB

View Document

16/02/1316 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 38 OAKLANDS GROVE LONDON W12 0JA ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/03/1211 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/03/1211 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CAIE / 18/01/2012

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM 63 CHATSWORTH ROAD LONDON NW2 4BG UNITED KINGDOM

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/10/1117 October 2011 PREVSHO FROM 28/02/2011 TO 30/11/2010

View Document

04/10/114 October 2011 COMPANY NAME CHANGED FORTUNE & FLAVOUR LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

01/09/111 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CAIE / 05/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 05/02/09 STATEMENT OF CAPITAL GBP 2

View Document

05/02/095 February 2009 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