- Company Overview for HF 208 LTD (06674224)
- Filing history for HF 208 LTD (06674224)
- People for HF 208 LTD (06674224)
- More for HF 208 LTD (06674224)
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) |
---|---|---|---|
08 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2011 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
10 May 2010 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders | |
04 Mar 2010 | AP03 | Appointment of Paul Russell Malkin as a secretary | |
04 Mar 2010 | AP01 | Appointment of Paul Terence Saunders as a director | |
08 Feb 2010 | AD01 | Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB on 8 February 2010 | |
27 Jan 2010 | TM01 | Termination of appointment of Creditreform (Directors) Limited as a director | |
27 Jan 2010 | TM02 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2008 | NEWINC | Incorporation |