- Company Overview for HI-FINISH LIMITED (06749590)
- Filing history for HI-FINISH LIMITED (06749590)
- People for HI-FINISH LIMITED (06749590)
- More for HI-FINISH LIMITED (06749590)
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 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
01 Feb 2012 | AD01 | Registered office address changed from Unit 11 Hockley Port Bus Centre All Saints Street Hockley Birmingham B18 7RL England on 1 February 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
28 Jun 2011 | AD01 | Registered office address changed from 46 Pilkington Avenue Sutton Coldfield West Midlands B72 1LG United Kingdom on 28 June 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
10 Sep 2010 | AD01 | Registered office address changed from 259 Cateswell Road Hall Green Birmingham West Midlands B11 3DX United Kingdom on 10 September 2010 | |
10 Sep 2010 | TM01 | Termination of appointment of Henry Dickinson as a director | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
06 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
06 Dec 2009 | CH01 | Director's details changed for Mr Henry George Dickinson on 6 December 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Mr Thomas Gerard Mcloughlin on 6 December 2009 | |
14 Nov 2008 | NEWINC | Incorporation |