HUNTSMAN DEVELOPMENTS LTD

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1226 March 2012 APPLICATION FOR STRIKING-OFF

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY GRETA JEPSON

View Document

08/07/088 July 2008 SECRETARY APPOINTED JENNIFER ANN MCKENNA

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

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

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: G OFFICE CHANGED 06/02/04 7 HIGHER GREEN GREAT GLEN LEICESTER LEICESTERSHIRE LE8 9GE

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 RETURN MADE UP TO 13/04/03; NO CHANGE OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 COMPANY NAME CHANGED HUNTSMAN ESTATES LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

13/04/0013 April 2000 Incorporation

View Document

13/04/0013 April 2000 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