D & A HALL LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNA JANE ANTONIA HALL / 04/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR HALL / 04/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE ANTONIA HALL / 04/01/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE ANTONIA HALL / 10/02/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR HALL / 10/02/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNA JANE ANTONIA HALL / 10/02/2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 52 NORTHCOTE ROAD BATTERSEA LONDON SW11 1PA

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JANE ANTONIA HALL / 29/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR HALL / 29/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA JANE ANTONIA HALL / 29/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 PREVSHO FROM 31/03/2008 TO 31/10/2007

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 30/05/2008

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA HALL / 30/05/2008

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 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