- Company Overview for HILLGATE PRINT LIMITED (06030928)
- Filing history for HILLGATE PRINT LIMITED (06030928)
- People for HILLGATE PRINT LIMITED (06030928)
- More for HILLGATE PRINT LIMITED (06030928)
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 Feb 2010 | AD01 | Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 3 February 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
22 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
22 Dec 2009 | AD02 | Register inspection address has been changed | |
22 Dec 2009 | CH01 | Director's details changed for Mark Alexander Bryans on 1 December 2009 | |
24 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from flat 1 9 belsize square london NW3 4HT | |
18 Mar 2009 | 363a | Return made up to 18/12/08; full list of members | |
18 Dec 2008 | CERTNM | Company name changed hillgate associates LIMITED\certificate issued on 18/12/08 | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jan 2008 | 363a | Return made up to 18/12/07; full list of members | |
29 Jan 2008 | 353 | Location of register of members | |
03 Jan 2008 | 288c | Director's particulars changed | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 8 hillgate place kensington london W8 7SJ | |
12 Jan 2007 | 288a | New director appointed | |
03 Jan 2007 | 287 | Registered office changed on 03/01/07 from: kemp house 152-160 city road london EC1V 2NX | |
03 Jan 2007 | 288a | New secretary appointed | |
02 Jan 2007 | 288b | Director resigned | |
02 Jan 2007 | 288b | Secretary resigned | |
18 Dec 2006 | NEWINC | Incorporation |