OLD HK LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 AUDITOR'S RESIGNATION

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED H. K. TIMBERS LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS MILES

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER HOLMES

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER HOLMES

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MISS CASSIE HUTCHINGS

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR DAVID ANTHONY O'NEILL

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

06/12/106 December 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR GREGORY FREDERICK HUTCHINGS

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MISS CASSIE HUTCHINGS

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOLMES / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MILES / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 AUDITOR'S RESIGNATION

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 � NC 100/200 01/08/01

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 01/08/01

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/07/99

View Document

02/06/992 June 1999 SHARES AGREEMENT OTC

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED PROGRESS THROUGH PEOPLE LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

27/01/9927 January 1999 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