Advanced company searchLink opens in new window

HTI TOYS UK LIMITED

Company number 00514002

Filter by category

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)
05 Mar 2012 AP01 Appointment of Martin Ashcroft as a director
05 Mar 2012 TM02 Termination of appointment of Philip Ackroyd as a secretary
05 Mar 2012 TM01 Termination of appointment of John Wrenn as a director
23 Nov 2011 AP01 Appointment of Ms Mary Elizabeth Wood as a director
11 Nov 2011 AP01 Appointment of Mr Najib Fayad as a director
14 Oct 2011 AA Full accounts made up to 31 March 2011
06 Sep 2011 MEM/ARTS Memorandum and Articles of Association
06 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into agreement 23/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 24
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 25
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of Mark Mills as a director
10 May 2011 TM01 Termination of appointment of John Hutt as a director
02 Sep 2010 AA Full accounts made up to 31 March 2010
05 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mark Walls on 31 July 2010
07 Jul 2010 AP01 Appointment of Mr David John Lord as a director
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 23
04 Jan 2010 CERTNM Company name changed halsall international LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-14
04 Jan 2010 CONNOT Change of name notice
20 Dec 2009 MISC Sect 519 ca 2006
16 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14