HALLCO 1309 LIMITED

05734520
71/73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2017 officers Termination of appointment of secretary (Robert Ian Nelson) 1 Buy now
09 Jan 2017 officers Termination of appointment of director (Robert Ian Nelson) 1 Buy now
22 Dec 2016 officers Appointment of director (Mr James Peter Clarke) 2 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 2 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
17 May 2013 accounts Annual Accounts 4 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
13 Aug 2012 officers Change of particulars for secretary (Mr Robert Ian Nelson) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Robert Ian Nelson) 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
24 Oct 2009 miscellaneous Statement Of Affairs 6 Buy now
24 Oct 2009 capital Return of Allotment of shares 2 Buy now
19 Oct 2009 resolution Resolution 1 Buy now
19 Oct 2009 capital S-div 1 Buy now
19 Oct 2009 capital Return of Allotment of shares 2 Buy now
21 May 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
24 Oct 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ 1 Buy now
15 Oct 2008 officers Appointment terminated director demetrios hadjigeorgiou 1 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
13 Aug 2007 officers New secretary appointed 1 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
07 Jun 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
09 Mar 2007 officers New director appointed 1 Buy now
18 Aug 2006 officers Secretary's particulars changed 1 Buy now
06 Jun 2006 officers Director resigned 1 Buy now
06 Jun 2006 officers New director appointed 4 Buy now
06 Jun 2006 officers New director appointed 4 Buy now
02 Jun 2006 mortgage Particulars of mortgage/charge 7 Buy now
08 Mar 2006 incorporation Incorporation Company 20 Buy now