HIGH BRIDGE CORPORATE SERVICES LIMITED
Company number 06760161
- Company Overview for HIGH BRIDGE CORPORATE SERVICES LIMITED (06760161)
- Filing history for HIGH BRIDGE CORPORATE SERVICES LIMITED (06760161)
- People for HIGH BRIDGE CORPORATE SERVICES LIMITED (06760161)
- Charges for HIGH BRIDGE CORPORATE SERVICES LIMITED (06760161)
- More for HIGH BRIDGE CORPORATE SERVICES LIMITED (06760161)
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 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
11 Jan 2013 | TM01 | Termination of appointment of William Brown as a director | |
11 Jan 2013 | TM02 | Termination of appointment of William Brown as a secretary | |
05 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Steven James Smith as a director | |
13 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | AR01 | Annual return made up to 27 November 2010 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
05 Mar 2010 | CH03 | Secretary's details changed for William Brown on 24 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr William Brown on 24 February 2010 | |
16 Feb 2010 | TM01 | Termination of appointment of Steven Smith as a director | |
27 Jan 2010 | AD01 | Registered office address changed from Wards Buildings 31-39 High Bridge Newcastle upon Tyne NE1 1EW on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mr Steven James Smith on 1 January 2010 | |
29 Jul 2009 | 288a | Director appointed steven smith | |
02 Apr 2009 | 288a | Director appointed william brown | |
02 Apr 2009 | 288a | Secretary appointed william brown | |
27 Nov 2008 | 288b | Appointment terminated director ian dunsford |