Download leads from Nexok and grow your business. Find out more

Hill-Morris International Limited

Documents

Total Documents33
Total Pages144

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off
6 August 2008First Gazette notice for compulsory strike-off
20 June 2006Return made up to 02/05/06; full list of members
2 March 2006Total exemption small company accounts made up to 30 April 2005
8 February 2006Secretary resigned
8 February 2006New secretary appointed
27 May 2005Return made up to 02/05/05; full list of members
18 February 2005Total exemption small company accounts made up to 30 April 2004
30 June 2004Return made up to 02/05/04; full list of members
3 March 2004Total exemption small company accounts made up to 30 April 2003
1 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 March 2003Total exemption small company accounts made up to 30 April 2002
7 June 2002Return made up to 02/05/02; full list of members
4 March 2002Total exemption small company accounts made up to 30 April 2001
18 October 2001Director's particulars changed
18 October 2001Secretary's particulars changed
16 August 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
16 August 2001Registered office changed on 16/08/01 from: avaland house 110 london road apsley hemel hempstead herts HP3 9SD
6 March 2001Accounts for a small company made up to 30 April 2000
26 July 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
6 June 2000Accounts for a small company made up to 30 April 1999
6 July 1999Return made up to 02/05/99; full list of members
1 March 1999Accounts for a small company made up to 30 April 1998
22 May 1998Return made up to 02/05/98; no change of members
24 November 1997Accounts for a small company made up to 30 April 1997
8 June 1997Return made up to 02/05/97; no change of members
25 April 1997Full accounts made up to 30 April 1996
19 July 1996Particulars of mortgage/charge
15 May 1996Return made up to 02/05/96; full list of members
24 May 1995Secretary resigned;new secretary appointed
24 May 1995Director resigned;new director appointed
12 May 1995Registered office changed on 12/05/95 from: 14 fernbank close walderslade chatham kent ME5 9NH
2 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing