P.A. HOLLINGWORTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUBREY HOLLINGWORTH / 11/10/2009

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUBREY HOLLINGWORTH / 11/10/2009

View Document

26/11/1326 November 2013 ORDER OF COURT - RESTORATION

View Document

18/10/0518 October 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

09/05/059 May 2005 APPLICATION FOR STRIKING-OFF

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM:
61 FAIRVIEW AVENUE
GILLINGHAM
KENT ME8 0QP

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 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