HALLMARQ SYSTEMS LTD

Company Documents

DateDescription
24/08/2424 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

11/05/2311 May 2023 Satisfaction of charge 034180890004 in full

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

04/07/214 July 2021 Appointment of Mr Michael Tudor Crosthwaite as a director on 2021-07-01

View Document

04/07/214 July 2021 Termination of appointment of John Oliver Staveley Belgrave as a director on 2021-07-01

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

05/09/195 September 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR PETER GEORGE FREDERICKS

View Document

08/01/198 January 2019 ADOPT ARTICLES 13/12/2018

View Document

08/01/198 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLAS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY LARRY SARGENT

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034180890004

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JOHN OLIVER STAVELEY BELGRAVE

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALLMARQ VETERINARY IMAGING LIMITED

View Document

27/11/1827 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/11/2018

View Document

23/11/1823 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY VICTOR COLES

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MR LARRY TERENCE SARGENT

View Document

14/10/1514 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/10/1217 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS MARTIN BOLAS / 12/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UNIT 1K MERROW BUSINESS CENTRE GUILDFORD SURREY GU4 7WA

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED MR RESEARCH SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RESCINDING 88(2) DATED 04/05/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 £ NC 1000/10000 27/10/01

View Document

07/11/017 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NC INC ALREADY ADJUSTED 27/10/01

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: WINDYRIDGE ONE TREE HILL ROAD GUILDFORD SURREY GU4 8PJ

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED HOLLOWAY, CLARK AND OLDROYD LIMI TED CERTIFICATE ISSUED ON 29/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 17 ENNISMORE AVENUE GUILDFORD SURREY GU1 1SP

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company