Hillzone Products Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 17, 2014)
- 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
|
ROCWELL NATURAL MINERAL WATER LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
NI602774 |
Record last updated |
Friday, November 2, 2018 7:30:25 AM UTC |
Official Address |
27 College Gardens Belfast Bt96bs
|
Region |
Northern Ireland |
Postal Code |
BT96BS
|
Sector |
Manufacture of soft drinks; production of mineral waters and other bottled waters |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 10, 2016 |
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jul 10, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Nov 18, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 18, 2015 |
Liquidators statement of accounts
|  |
Registry |
Aug 18, 2015 |
Insolvency
|  |
Notices |
Jun 26, 2015 |
Final meetings
|  |
Registry |
Jun 26, 2015 |
Liquidators statement of accounts
|  |
Registry |
Nov 11, 2014 |
Appointment of a man as Director
|  |
Registry |
Jun 26, 2014 |
Resolution
|  |
Registry |
Jun 26, 2014 |
Change of registered office address
|  |
Registry |
Jun 26, 2014 |
Liq statement of affairs
|  |
Registry |
Jun 26, 2014 |
Notice of appointment of liquidator
|  |
Registry |
Jun 26, 2014 |
Resolution for appointing a liquidator
|  |
Registry |
Jun 26, 2014 |
Resolution
|  |
Notices |
Jun 24, 2014 |
Resolutions for winding-up
|  |
Notices |
Jun 24, 2014 |
Notices to creditors
|  |
Notices |
Jun 24, 2014 |
Appointment of liquidators
|  |
Financials |
Feb 17, 2014 |
Annual accounts
|  |
Registry |
Oct 29, 2013 |
Annual return
|  |
Registry |
Jul 16, 2013 |
Change of registered office address
|  |
Registry |
Jul 10, 2013 |
Appointment of a man as Director
|  |
Registry |
Jul 10, 2013 |
Company name change
|  |
Registry |
Jul 10, 2013 |
Company name change 1788526...
|  |
Registry |
Jul 10, 2013 |
Resolution
|  |
Registry |
Jul 10, 2013 |
Company name change
|  |
Registry |
Jul 10, 2013 |
Resolution
|  |
Registry |
Jul 10, 2013 |
Memorandum of association
|  |
Registry |
Jul 10, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Jul 10, 2013 |
Change of name certificate
|  |
Registry |
Jul 10, 2013 |
Notice of change of name nm01 - resolution
|  |
Financials |
May 24, 2012 |
Annual accounts
|  |
Registry |
Apr 13, 2012 |
Annual return
|  |
Registry |
Sep 28, 2011 |
Change of accounting reference date
|  |
Registry |
Jun 1, 2011 |
Resignation of one Director
|  |
Registry |
May 26, 2011 |
Annual return
|  |
Registry |
May 20, 2011 |
Resignation of one Business Management and one Director (a man)
|  |
Registry |
Dec 10, 2010 |
Mortgage
|  |
Registry |
Dec 10, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 28, 2010 |
Appointment of a person as Director
|  |
Registry |
Sep 22, 2010 |
Two appointments: 2 men
|  |
Registry |
Apr 8, 2010 |
Appointment of a man as Director and Business Management
|  |