Hillzone Products Ltd

Reports

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

Details

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

Charts

Visits

HILLZONE PRODUCTS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-32020-22022-52022-122025-22025-32025-50123
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 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%) 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 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 Second notification of strike-off action in london gazette
Registry Aug 18, 2015 Liquidators statement of accounts Liquidators statement of accounts
Registry Aug 18, 2015 Insolvency Insolvency
Notices Jun 26, 2015 Final meetings Final meetings
Registry Jun 26, 2015 Liquidators statement of accounts Liquidators statement of accounts
Registry Nov 11, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2014 Resolution Resolution
Registry Jun 26, 2014 Change of registered office address Change of registered office address
Registry Jun 26, 2014 Liq statement of affairs Liq statement of affairs
Registry Jun 26, 2014 Notice of appointment of liquidator Notice of appointment of liquidator
Registry Jun 26, 2014 Resolution for appointing a liquidator Resolution for appointing a liquidator
Registry Jun 26, 2014 Resolution Resolution
Notices Jun 24, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Jun 24, 2014 Notices to creditors Notices to creditors
Notices Jun 24, 2014 Appointment of liquidators Appointment of liquidators
Financials Feb 17, 2014 Annual accounts Annual accounts
Registry Oct 29, 2013 Annual return Annual return
Registry Jul 16, 2013 Change of registered office address Change of registered office address
Registry Jul 10, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jul 10, 2013 Company name change Company name change
Registry Jul 10, 2013 Company name change 1788526... Company name change 1788526...
Registry Jul 10, 2013 Resolution Resolution
Registry Jul 10, 2013 Company name change Company name change
Registry Jul 10, 2013 Resolution Resolution
Registry Jul 10, 2013 Memorandum of association Memorandum of association
Registry Jul 10, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 10, 2013 Change of name certificate Change of name certificate
Registry Jul 10, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials May 24, 2012 Annual accounts Annual accounts
Registry Apr 13, 2012 Annual return Annual return
Registry Sep 28, 2011 Change of accounting reference date Change of accounting reference date
Registry Jun 1, 2011 Resignation of one Director Resignation of one Director
Registry May 26, 2011 Annual return Annual return
Registry May 20, 2011 Resignation of one Business Management and one Director (a man) Resignation of one Business Management and one Director (a man)
Registry Dec 10, 2010 Mortgage Mortgage
Registry Dec 10, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Sep 22, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Apr 8, 2010 Appointment of a man as Director and Business Management Appointment of a man as Director and Business Management
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)