INFORMATION HIGHWAY ASSISTANCE LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

13/03/1213 March 2012 DISS REQUEST WITHDRAWN

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/118 December 2011 APPLICATION FOR STRIKING-OFF

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM BANK HOUSE 269-275 CRANBROOK ROAD ILFORD ESSEX IG1 4TG UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GIDEON LAWRENCE MONTLAKE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD COWEN / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 GBP NC 2000/52000 22/12/08

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM H MONTLAKE @ CO SOLICITORS H&G BLDING 197 HIGH ROAD, ILFORD ESSEX IG1 1LX

View Document

02/06/092 June 2009 GBP NC 1000/2000 16/07/04

View Document

04/12/084 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004

View Document

09/09/049 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/11/0311 November 2003 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