- Company Overview for HONOUR POINT LIMITED (03140287)
- Filing history for HONOUR POINT LIMITED (03140287)
- People for HONOUR POINT LIMITED (03140287)
- Charges for HONOUR POINT LIMITED (03140287)
- Insolvency for HONOUR POINT LIMITED (03140287)
- More for HONOUR POINT LIMITED (03140287)
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) |
---|---|---|---|
07 Jan 1999 | 363s |
Return made up to 21/12/98; no change of members
|
|
31 Jul 1998 | AA | Full accounts made up to 31 December 1997 | |
19 Feb 1998 | 363s | Return made up to 21/12/97; no change of members | |
23 Sep 1997 | AA | Full accounts made up to 31 December 1996 | |
23 Sep 1997 | 225 | Accounting reference date shortened from 30/09/97 to 31/12/96 | |
21 Apr 1997 | 287 | Registered office changed on 21/04/97 from: 22 george road edgbaston birmingham B15 1PJ | |
27 Dec 1996 | 363s |
Return made up to 21/12/96; full list of members
|
|
17 Apr 1996 | 88(2)R | Ad 09/02/96--------- £ si 96@1=96 £ ic 4/100 | |
26 Mar 1996 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
09 Mar 1996 | 395 | Particulars of mortgage/charge | |
25 Feb 1996 | 224 | Accounting reference date notified as 30/09 | |
25 Feb 1996 | 88(2)R | Ad 05/01/96--------- £ si 2@1=2 £ ic 2/4 | |
25 Feb 1996 | 287 | Registered office changed on 25/02/96 from: 7 rowchester court whittall street birmingham B4 6DD | |
25 Feb 1996 | 288 | Director resigned;new director appointed | |
25 Feb 1996 | 288 | Director resigned | |
10 Jan 1996 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
05 Jan 1996 | CERTNM | Company name changed clifftop LIMITED\certificate issued on 08/01/96 | |
21 Dec 1995 | NEWINC | Incorporation |