- Company Overview for HFAF LIMITED (04307380)
- Filing history for HFAF LIMITED (04307380)
- People for HFAF LIMITED (04307380)
- Charges for HFAF LIMITED (04307380)
- More for HFAF LIMITED (04307380)
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) |
---|---|---|---|
19 Dec 2008 | 363a | Annual return made up to 18/10/08 | |
19 Dec 2008 | 288b | Appointment terminated director denise granatt | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
09 Jun 2008 | 288a | Director appointed florence mary williams | |
09 Jun 2008 | 288a | Director appointed heather anne hitchen | |
09 Jun 2008 | 288a | Director appointed stella shiela perkins | |
09 Jun 2008 | 288a | Director appointed margaret alice clarke | |
04 Jun 2008 | 288b | Appointment terminated secretary ivor's LIMITED | |
21 Jan 2008 | 363s |
Annual return made up to 18/10/07
|
|
03 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
28 Jun 2007 | 288a | New secretary appointed | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: langwood house, 63-81 high street, rickmansworth, hertfordshire WD3 1EQ | |
28 Jun 2007 | 288b | Secretary resigned | |
29 Apr 2007 | 288a | New director appointed | |
26 Mar 2007 | 288b | Secretary resigned | |
26 Mar 2007 | 288b | Director resigned | |
26 Mar 2007 | 288b | Director resigned | |
26 Mar 2007 | 288a | New secretary appointed;new director appointed | |
26 Mar 2007 | 288a | New director appointed | |
29 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2006 | 363a | Annual return made up to 18/10/06 | |
30 Jun 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
02 Dec 2005 | 363a | Annual return made up to 18/10/05 | |
02 Dec 2005 | 288a | New director appointed | |
15 Nov 2005 | 363s | Return made up to 18/10/04; amending return |