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

Hilton Express Limited

Documents

Total Documents27
Total Pages80

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off
12 January 2010Final Gazette dissolved via compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
7 July 2009Compulsory strike-off action has been discontinued
7 July 2009Compulsory strike-off action has been discontinued
7 July 2009First Gazette notice for compulsory strike-off
7 July 2009First Gazette notice for compulsory strike-off
4 July 2009Total exemption full accounts made up to 30 June 2008
4 July 2009Total exemption full accounts made up to 30 June 2008
18 August 2008Return made up to 04/06/08; full list of members
1 May 2008Company name changed javeline trading LIMITED\certificate issued on 06/05/08
1 May 2008Company name changed javeline trading LIMITED\certificate issued on 06/05/08
4 April 2008Registered office changed on 04/04/2008 from 35 firs avenue london N11 3NE
4 April 2008Registered office changed on 04/04/2008 from 35 firs avenue london N11 3NE
3 April 2008Appointment Terminated Director paramount properties(uk) LIMITED
3 April 2008Secretary appointed harvinder kaur chahal
3 April 2008Ad 04/06/07 gbp si 1@1=1 gbp ic 1/2
3 April 2008Director appointed amerjit singh chahal
3 April 2008Ad 04/06/07\gbp si 1@1=1\gbp ic 1/2\
3 April 2008Director appointed amerjit singh chahal
3 April 2008Appointment terminated director paramount properties(uk) LIMITED
3 April 2008Appointment terminated secretary paramount company searches LIMITED
3 April 2008Secretary appointed harvinder kaur chahal
3 April 2008Appointment Terminated Secretary paramount company searches LIMITED
4 June 2007Incorporation
4 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing