HALL STREET LIMITED

05399088
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
09 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
11 Jun 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Jun 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jun 2014 resolution Resolution 1 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Richard Terence Newman) 3 Buy now
11 Feb 2011 officers Termination of appointment of director (Richard Newman) 2 Buy now
30 Sep 2009 insolvency Notice of appointment of receiver or manager 4 Buy now
27 May 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
15 Apr 2009 officers Appointment terminated director arthur finegan 1 Buy now
07 Feb 2009 officers Appointment terminated director brian thomson 1 Buy now
30 Dec 2008 officers Appointment terminated secretary aileen hulme 1 Buy now
03 Apr 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
02 Apr 2008 officers Director's change of particulars / brian thomson / 19/03/2008 1 Buy now
20 Feb 2008 accounts Annual Accounts 2 Buy now
14 Dec 2007 officers Director's particulars changed 1 Buy now
10 Apr 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now
10 Apr 2007 accounts Annual Accounts 3 Buy now
21 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
31 Aug 2006 accounts Annual Accounts 1 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
24 May 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
12 May 2006 officers New director appointed 1 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: 176 monton road eccles manchester lancashire M30 9GA 1 Buy now
12 May 2006 officers New director appointed 1 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
12 May 2006 officers Secretary resigned 1 Buy now
12 May 2006 officers Director resigned 1 Buy now
09 May 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
03 Apr 2006 officers New director appointed 2 Buy now
03 Apr 2006 officers New secretary appointed 2 Buy now
03 Apr 2006 officers Director resigned 1 Buy now
03 Apr 2006 officers Secretary resigned 1 Buy now
06 Apr 2005 incorporation Memorandum Articles 12 Buy now
31 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2005 address Registered office changed on 31/03/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
19 Mar 2005 incorporation Incorporation Company 16 Buy now