- Company Overview for HILAL INTERNATIONAL (U.K.) LIMITED (01460563)
- Filing history for HILAL INTERNATIONAL (U.K.) LIMITED (01460563)
- People for HILAL INTERNATIONAL (U.K.) LIMITED (01460563)
- Charges for HILAL INTERNATIONAL (U.K.) LIMITED (01460563)
- Insolvency for HILAL INTERNATIONAL (U.K.) LIMITED (01460563)
- More for HILAL INTERNATIONAL (U.K.) LIMITED (01460563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2012 | TM01 | Termination of appointment of Tara Cecilia Culhane as a director on 29 June 2012 | |
28 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | AD01 | Registered office address changed from Crescent Court 102 Victor Road Teddington Middlesex TW11 8SS on 26 June 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Anwar Mohammed Abdul-Rahman as a director on 25 January 2012 | |
25 Oct 2011 | AR01 |
Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
06 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for Anwar Mohammed Abdul-Rahman on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Tara Culhane on 5 October 2009 | |
06 Oct 2009 | AD02 | Register inspection address has been changed | |
26 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 01/10/08; full list of members | |
15 Jan 2009 | 288c | Director and Secretary's Change of Particulars / tara culhane / 01/06/2008 / HouseName/Number was: , now: 46A; Street was: 20 mulberry trees, now: thames street; Post Town was: shepperton, now: sunbury-on-thames; Post Code was: TW17 8JN, now: TW16 6AF; Country was: , now: united kingdom | |
24 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
25 Oct 2007 | 363s | Return made up to 01/10/07; no change of members | |
08 Sep 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
17 Oct 2006 | 363s | Return made up to 01/10/06; full list of members | |
07 Sep 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
10 Oct 2005 | 363s | Return made up to 01/10/05; full list of members |