THE HIP FLASK LTD.

Company Documents

DateDescription
19/12/1419 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1420 August 2014 APPLICATION FOR STRIKING-OFF

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: 13 WINTON STREET SALTCOATS AYRSHIRE KA21 5BN

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED EDWARD ALAN CATTANACH JENNINGS

View Document

12/05/0812 May 2008 SECRETARY APPOINTED SUSAN MCDADE MCLAUGHLIN

View Document

26/02/0826 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0825 February 2008 DIRECTOR RESIGNED STEPHEN MABBOTT LTD.

View Document

25/02/0825 February 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information