Kareg LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HILLE INTERNATIONAL LIMITED
ERGONOM INTERNATIONAL LIMITED
Company type Private Limited Company , Dissolved Company Number 00280066 Record last updated Monday, April 27, 2015 1:11:31 AM UTC Official Address Baker Tilly 1 Floor 46 Clarendon Road Central There are 90 companies registered at this street
Postal Code WD171JJ Sector Dormant company
Visits Document Type Publication date Download link Registry Mar 19, 2004 Dissolved Registry Dec 19, 2003 Liquidator's progress report Registry Dec 19, 2003 Return of final meeting in a members' voluntary winding-up Registry Jul 25, 2003 Liquidator's progress report Registry Jun 26, 2003 Change in situation or address of registered office Registry Jan 23, 2003 Liquidator's progress report Registry Jul 24, 2002 Liquidator's progress report 2800... Registry Feb 27, 2002 Liquidator's progress report Registry Oct 5, 2001 Change of name certificate Registry Oct 5, 2001 Company name change Registry Jul 20, 2001 Liquidator's progress report Registry May 2, 2001 Change in situation or address of registered office Registry Feb 7, 2001 Liquidator's progress report Registry Jul 24, 2000 Liquidator's progress report 2800... Registry Mar 9, 2000 Resignation of a director Registry Feb 24, 2000 Resignation of one Company Director and one Director (a man) Financials Oct 12, 1999 Annual accounts Registry Aug 2, 1999 Change in situation or address of registered office Registry Jul 28, 1999 Notice of appointment of liquidator in a voluntary winding up Registry Jul 28, 1999 Ordinary resolution in members' voluntary liquidation Registry Jul 28, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Dec 23, 1998 Company name change Registry Dec 22, 1998 Change of name certificate Registry Oct 30, 1998 Annual return Registry Oct 21, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 21, 1998 Notice of increase in nominal capital Registry Oct 21, 1998 Auth. allotment of shares and debentures Registry Oct 21, 1998 Director powers Registry Oct 21, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 21, 1998 Nc inc already adjusted Registry Oct 19, 1998 Change in situation or address of registered office Registry Aug 19, 1998 Appointment of a director Registry Aug 5, 1998 Resignation of a director Registry Aug 5, 1998 Resignation of a director 2800... Registry Aug 5, 1998 Appointment of a director Registry Aug 5, 1998 Resignation of a secretary Registry Jul 23, 1998 Two appointments: 2 men Financials Jun 16, 1998 Annual accounts Registry Oct 10, 1997 Annual return Registry Oct 10, 1997 Resignation of a secretary Registry Oct 10, 1997 Appointment of a secretary Registry Oct 9, 1997 Resignation of a director Registry Sep 30, 1997 Resignation of one Chartered Accountant and one Director (a man) Registry Sep 23, 1997 Resignation of one Secretary (a man) Financials May 4, 1997 Annual accounts Financials Oct 31, 1996 Annual accounts 2800... Registry Oct 9, 1996 Annual return Registry Sep 29, 1996 Director resigned, new director appointed Registry Aug 31, 1996 Resignation of one Director (a man) Financials Nov 3, 1995 Annual accounts Registry Oct 9, 1995 Annual return Registry Jul 13, 1995 Director resigned, new director appointed Registry Mar 31, 1995 Appointment of a man as Secretary Registry Mar 30, 1995 Resignation of one Financial Director and one Director (a man) Registry Mar 29, 1995 Director resigned, new director appointed Registry Mar 24, 1995 Resignation of one Sales Director and one Director (a man) Financials Oct 31, 1994 Annual accounts Registry Oct 8, 1994 Annual return Registry Oct 8, 1994 Director's particulars changed Registry Oct 7, 1993 Annual return Registry Sep 28, 1993 Appointment of a man as Secretary Registry Aug 4, 1993 Director resigned, new director appointed Registry Jul 30, 1993 Resignation of one Secretary (a man) Financials Jul 16, 1993 Annual accounts Registry May 17, 1993 Director resigned, new director appointed Registry May 10, 1993 Appointment of a man as Financial Director and Director Registry Apr 5, 1993 Director resigned, new director appointed Registry Mar 31, 1993 Resignation of one Commercial Director and one Director (a man) Registry Feb 17, 1993 Director resigned, new director appointed Registry Jan 29, 1993 Appointment of a man as Chartered Accountant and Director Registry Nov 24, 1992 Annual return Registry Nov 24, 1992 Director resigned, new director appointed Registry Nov 1, 1992 Appointment of a man as Director and Sales Director Financials Oct 31, 1992 Annual accounts Registry May 6, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 18, 1992 Change of name certificate Registry Mar 13, 1992 Change in situation or address of registered office Registry Mar 13, 1992 Director resigned, new director appointed Registry Feb 12, 1992 Change in situation or address of registered office Registry Jan 1, 1992 Appointment of a man as Director and Commercial Director Registry Nov 25, 1991 Annual return Financials Nov 25, 1991 Annual accounts Registry Nov 15, 1991 Five appointments: 5 men Registry Jan 9, 1991 Annual return Financials Jan 9, 1991 Annual accounts Registry Jan 9, 1991 Director resigned, new director appointed Financials May 17, 1990 Annual accounts Registry Feb 15, 1990 Particulars of a mortgage or charge Registry Jan 10, 1990 Notice of new accounting reference date given during the course of an accounting reference period Registry Dec 22, 1989 Alter mem and arts Registry Dec 22, 1989 Memorandum of association Registry Nov 30, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 21, 1989 Change in situation or address of registered office Registry Sep 18, 1989 Change of name certificate Registry Sep 4, 1989 Director resigned, new director appointed Registry Feb 10, 1989 Director resigned, new director appointed 2800... Registry Feb 6, 1989 Change in situation or address of registered office Registry Feb 6, 1989 Director resigned, new director appointed Registry Oct 21, 1988 Change of name certificate Financials Sep 30, 1988 Annual accounts