HALLCO 761 LIMITED

04453672
325 - 327 OLDFILED LANE NORTH GREENFIELD MIDDLESEX ENGLAND UB6 0FX

Documents

Documents
Date Category Description Pages
05 Oct 2022 restoration Bona Vacantia Company 1 Buy now
19 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
30 Nov 2020 officers Termination of appointment of secretary (Cosec Management Services) 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 officers Termination of appointment of director (Thomas Frederick Teviot Harrison) 1 Buy now
01 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2020 officers Appointment of corporate secretary (Cosec Management Services) 2 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2020 mortgage Statement of release/cease from a charge 2 Buy now
16 Dec 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
24 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
16 Jun 2017 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
23 Feb 2017 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
23 Feb 2017 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
25 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
14 Jul 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
12 Jan 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Neil Alan Quinsey) 1 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Neil Alan Quinsey) 1 Buy now
14 May 2015 officers Termination of appointment of director (Stuart John James Cruden Gray) 1 Buy now
09 Jan 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
23 Dec 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 officers Appointment of director (Mr Stuart John James Cruden Gray) 2 Buy now
25 Jun 2014 officers Change of particulars for director (Mr Neil Alan Quinsey) 2 Buy now
28 Feb 2014 mortgage Registration of a charge 23 Buy now
04 Oct 2013 officers Appointment of director (Mr Neil Alan Quinsey) 2 Buy now
04 Oct 2013 officers Termination of appointment of director (Malcolm Robson) 1 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 12 Buy now
13 May 2013 auditors Auditors Resignation Company 2 Buy now
19 Apr 2013 miscellaneous Miscellaneous 2 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 officers Termination of appointment of director (David Dodge) 1 Buy now
13 Jul 2012 accounts Annual Accounts 12 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
06 Oct 2011 mortgage Particulars of a mortgage or charge 9 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 11 Buy now
15 Aug 2011 incorporation Memorandum Articles 52 Buy now
15 Aug 2011 resolution Resolution 2 Buy now
15 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Jul 2011 accounts Annual Accounts 12 Buy now
06 Jun 2011 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 12 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Malcolm Henry Robson) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Thomas Frederick Teviot Harrison) 2 Buy now
24 Jun 2010 officers Change of particulars for director (David Dodge) 2 Buy now
24 Jun 2010 officers Change of particulars for secretary (Neil Alan Quinsey) 1 Buy now
23 Jun 2009 officers Appointment terminated secretary malcolm robson 1 Buy now
23 Jun 2009 officers Secretary appointed neil alan quinsey 1 Buy now
06 Jun 2009 accounts Annual Accounts 13 Buy now
05 Jun 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from cedar house 105 carrow road norwich norfolk NR1 1HP 1 Buy now
05 Jun 2009 address Location of register of members 1 Buy now
20 Jan 2009 accounts Annual Accounts 12 Buy now
12 Aug 2008 annual-return Return made up to 02/06/08; full list of members 4 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from cedar house 105 carrow road norwich norfolk NR1 1HP 1 Buy now
11 Aug 2008 address Location of register of members 1 Buy now
02 Feb 2008 accounts Annual Accounts 13 Buy now
23 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
08 Jun 2007 annual-return Return made up to 02/06/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 14 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
20 Dec 2006 officers Director resigned 2 Buy now
30 Jun 2006 annual-return Return made up to 02/06/06; full list of members 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
16 Aug 2005 annual-return Return made up to 02/06/05; full list of members 2 Buy now
16 Aug 2005 address Location of register of members 1 Buy now
04 Feb 2005 accounts Annual Accounts 6 Buy now
17 Jun 2004 annual-return Return made up to 02/06/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 6 Buy now
17 Sep 2003 annual-return Return made up to 02/06/03; full list of members 7 Buy now
26 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2003 mortgage Particulars of mortgage/charge 7 Buy now
29 Jun 2002 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
29 Jun 2002 address Registered office changed on 29/06/02 from: saint james's court brown street manchester greater manchester M2 2JF 1 Buy now
29 Jun 2002 officers Director resigned 1 Buy now
29 Jun 2002 officers Secretary resigned 1 Buy now
29 Jun 2002 officers New director appointed 4 Buy now
29 Jun 2002 officers New secretary appointed;new director appointed 3 Buy now
02 Jun 2002 incorporation Incorporation Company 17 Buy now