Advanced company searchLink opens in new window

HEADAID LIMITED

Company number 03658993

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2003 AA Full accounts made up to 31 March 2002
31 Dec 2002 MEM/ARTS Memorandum and Articles of Association
31 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Dec 2002 287 Registered office changed on 09/12/02 from: pointe north greenwich view place london E14 9NN
20 Nov 2002 363s Return made up to 29/10/02; full list of members
19 Mar 2002 288c Secretary's particulars changed;director's particulars changed
31 Dec 2001 363s Return made up to 29/10/01; full list of members
05 Dec 2001 395 Particulars of mortgage/charge
23 Aug 2001 288a New director appointed
24 Jul 2001 AA Full accounts made up to 31 March 2001
11 Jul 2001 288a New director appointed
11 Jan 2001 287 Registered office changed on 11/01/01 from: pointe north 3 greenwich view place london E14 9NN
03 Jan 2001 225 Accounting reference date shortened from 31/10/01 to 31/03/01
08 Dec 2000 363s Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 Nov 2000 AA Full accounts made up to 31 October 1999
17 Oct 2000 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2000 363s Return made up to 29/10/99; full list of members
25 Aug 2000 288a New director appointed
25 Aug 2000 288a New secretary appointed;new director appointed
25 Aug 2000 287 Registered office changed on 25/08/00 from: 19 cavendish square london W1A 2AW
06 Jun 2000 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2000 288b Director resigned