Hg Development LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 5, 2004)
- all other documents available
- original incorporation documents
- 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
|
PICTON MARKETING LTD
HERONGATE DEVELOPMENT LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04467958 |
Record last updated | Monday, April 20, 2015 4:50:58 AM UTC |
Official Address | 25 The Macdonald Partnership Level Tower 42 Old Broad Street Cornhill There are 5 companies registered at this street |
Locality | Cornhill |
Region | City Of London, England |
Postal Code | EC2N1HQ |
Sector | Other building completion |
Visits
Document Type | Publication date | Download link | |
Registry | May 10, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Feb 10, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 11, 2011 | Liquidator's progress report |  |
Registry | Jan 10, 2010 | Change of registered office address |  |
Registry | Jan 6, 2010 | Statement of company's affairs |  |
Registry | Jan 6, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 6, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 29, 2009 | Compulsory strike off suspended |  |
Registry | Oct 20, 2009 | First notification of strike-off action in london gazette |  |
Registry | Aug 19, 2009 | Change in situation or address of registered office |  |
Registry | Jul 2, 2009 | Resignation of a director |  |
Registry | Jun 30, 2009 | Resignation of one General Manager and one Director (a man) |  |
Registry | Jul 28, 2008 | Annual return |  |
Financials | May 27, 2008 | Annual accounts |  |
Registry | Jan 25, 2008 | Change in situation or address of registered office |  |
Financials | Jul 26, 2007 | Annual accounts |  |
Registry | Jul 16, 2007 | Annual return |  |
Financials | Oct 25, 2006 | Annual accounts |  |
Registry | Jul 13, 2006 | Annual return |  |
Registry | May 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Jul 6, 2005 | Annual return |  |
Registry | Jun 27, 2005 | Change in situation or address of registered office |  |
Registry | Jun 21, 2005 | Company name change |  |
Registry | Jun 21, 2005 | Change of name certificate |  |
Financials | Apr 25, 2005 | Annual accounts |  |
Registry | Jan 12, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 12, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 4467... |  |
Registry | Jan 12, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 10, 2004 | Particulars of a mortgage or charge |  |
Registry | Jul 30, 2004 | Annual return |  |
Registry | Apr 27, 2004 | Appointment of a secretary |  |
Financials | Mar 5, 2004 | Annual accounts |  |
Registry | Mar 4, 2004 | Resignation of a secretary |  |
Registry | Jan 20, 2004 | Appointment of a man as Secretary |  |
Registry | Dec 6, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 21, 2003 | £ nc 1000/1500000 |  |
Registry | Nov 21, 2003 | Notice of increase in nominal capital |  |
Registry | Sep 18, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 18, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 4467... |  |
Registry | Sep 9, 2003 | Particulars of a mortgage or charge |  |
Registry | Jul 31, 2003 | Annual return |  |
Registry | May 6, 2003 | Change of accounting reference date |  |
Registry | Apr 11, 2003 | Appointment of a director |  |
Registry | Mar 3, 2003 | Appointment of a man as Director and General Manager |  |
Registry | Oct 22, 2002 | Particulars of a mortgage or charge |  |
Registry | Oct 22, 2002 | Particulars of a mortgage or charge 4467... |  |
Registry | Oct 22, 2002 | Particulars of a mortgage or charge |  |
Registry | Oct 9, 2002 | Particulars of a mortgage or charge 4467... |  |
Registry | Sep 11, 2002 | Change in situation or address of registered office |  |
Registry | Sep 11, 2002 | Appointment of a secretary |  |
Registry | Sep 11, 2002 | Appointment of a director |  |
Registry | Sep 6, 2002 | Two appointments: 2 men |  |
Registry | Aug 28, 2002 | Company name change |  |
Registry | Aug 28, 2002 | Change of name certificate |  |
Registry | Aug 1, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Aug 1, 2002 | Change in situation or address of registered office |  |
Registry | Aug 1, 2002 | Resignation of a director |  |
Registry | Aug 1, 2002 | Resignation of a secretary |  |
Registry | Jun 24, 2002 | Two appointments: 2 companies |  |