HAIGH & HAIGH DEVELOPMENTS (MANCHESTER) LIMITED

05362784
81 STATION ROAD MARLOW BUCKS SL7 1NS

Documents

Documents
Date Category Description Pages
25 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jul 2018 insolvency Liquidation Miscellaneous 10 Buy now
25 Jul 2018 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
29 Jul 2013 insolvency Liquidation Miscellaneous 12 Buy now
04 Dec 2012 officers Termination of appointment of director (John Bowman) 1 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Aug 2012 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
23 Aug 2012 insolvency Liquidation Compulsory Winding Up Order 10 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2012 officers Termination of appointment of director (Janet Bowman) 1 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
15 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
25 Nov 2010 accounts Annual Accounts 4 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (John Austin James Bowman) 2 Buy now
15 Dec 2009 officers Termination of appointment of director (Wolsey Securities Limited) 1 Buy now
21 Nov 2009 officers Appointment of director (Janet Bowman) 3 Buy now
25 Jun 2009 officers Director appointed john austin james bowman 2 Buy now
27 Apr 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
19 Nov 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from colony house 2 adbaston road trafford park stretford manchester M32 0TP 1 Buy now
19 Sep 2008 officers Director appointed wolsey securities LIMITED 2 Buy now
19 Sep 2008 resolution Resolution 1 Buy now
22 Apr 2008 officers Appointment terminated director david haigh 1 Buy now
22 Apr 2008 officers Appointment terminate, director and secretary alma mary haigh logged form 1 Buy now
27 Nov 2007 officers Secretary's particulars changed 1 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
19 Feb 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 1 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: 249 barlow moor road chorlton manchester lancashire M21 7GJ 1 Buy now
02 Mar 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
29 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
22 Sep 2005 mortgage Particulars of mortgage/charge 8 Buy now
30 Jun 2005 officers New director appointed 2 Buy now
30 Jun 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 incorporation Memorandum Articles 19 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: the cottages regent road altrincham cheshire WA14 1RX 1 Buy now
02 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2005 incorporation Incorporation Company 21 Buy now