HAILBAY LIMITED

07106397
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
08 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
09 Aug 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Aug 2012 insolvency Liquidation Miscellaneous 1 Buy now
08 Aug 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
20 Oct 2011 capital Return of Allotment of shares 3 Buy now
20 Oct 2011 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
30 Sep 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 7 Buy now
30 Sep 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 7 Buy now
21 Sep 2011 capital Return of Allotment of shares 4 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Sep 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Sep 2011 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
19 Sep 2011 resolution Resolution 2 Buy now
26 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
23 Mar 2011 capital Return of Allotment of shares 4 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 capital Return of Allotment of shares 4 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
23 Sep 2010 capital Return of Allotment of shares 4 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 17 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 10 Buy now
15 Jul 2010 resolution Resolution 42 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jul 2010 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (David Pudge) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Adrian Levy) 2 Buy now
15 Jul 2010 officers Appointment of director (Robert Richard William Falls) 3 Buy now
15 Jul 2010 officers Appointment of director (James Jones) 3 Buy now
16 Dec 2009 incorporation Incorporation Company 51 Buy now