D. AND G. HASELOCK LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/0927 July 2009 APPLICATION FOR STRIKING-OFF

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR RESIGNED GARY WINTERHALTER

View Document

05/03/095 March 2009 DIRECTOR RESIGNED DAVID NORTH

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MARK FAULKNER

View Document

04/12/084 December 2008 DIRECTOR APPOINTED RICHARD GEORGE HULL

View Document

04/12/084 December 2008 DIRECTOR RESIGNED JOHN POSTON

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

25/04/0525 April 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: GLENFIELD MILL GLENFIELD ROAD NELSON LANCASHIRE BB9 8AW301094

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 S366A DISP HOLDING AGM 08/04/98 S252 DISP LAYING ACC 08/04/98

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 ADOPT MEM AND ARTS 29/08/95

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: G OFFICE CHANGED 06/04/94 61-71 HALLAM ROAD NELSON LANCASHIRE BB9 8AF

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: G OFFICE CHANGED 06/04/94 40/48, TEMPLE STREET, WOLVERHAMPTON WV2 4AW

View Document

06/04/946 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

05/11/935 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 1954 �1 SHS 25/09/92

View Document

29/10/9229 October 1992 � IC 11583/9629 25/09/92 � SR 1954@1=1954

View Document

24/12/9124 December 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

13/01/8913 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 AUTH PURCHASE SHARES NOT CAP

View Document

09/01/879 January 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

07/07/377 July 1937 CERTIFICATE OF INCORPORATION

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