DIXONS OF HALIFAX LIMITED

Company Documents

DateDescription
07/06/097 June 2009 INSOLVENCY:FORM 4.43:LIQ. CASE NO.2

View Document

06/04/066 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 PANNELL HOUSE 6 QUEEN STREET LEEDS LS1 2TW

View Document

19/08/0519 August 2005 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

19/08/0519 August 2005 NOTICE OF COMPLETION OF WINDING UP

View Document

07/05/047 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/05/047 May 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

07/05/047 May 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

14/11/0314 November 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/11/0214 November 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/08/026 August 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/02/0212 February 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/02/0212 February 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/11/0113 November 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

13/11/0113 November 2001 NOTICE OF ADMINISTRATION ORDER

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 RAGLAN STREET HALIFAX WEST YORKSHIRE HX1 5QY

View Document

13/09/0113 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

10/08/0110 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0110 August 2001 � NC 1057625/1207625 29/0

View Document

09/07/019 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 ALTER ARTICLES 21/12/00

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

03/01/013 January 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/12/00

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 ALTER ARTICLES 21/08/00

View Document

01/09/001 September 2000 � NC 947625/1012625 21/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

09/09/999 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 � IC 947625/897625 22/06/99 � SR 50000@1=50000

View Document

22/07/9922 July 1999 NC INC ALREADY ADJUSTED 30/09/98

View Document

22/07/9922 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/06/99

View Document

22/07/9922 July 1999 ALTER MEM AND ARTS 22/06/99

View Document

09/06/999 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 Auditor's resignation

View Document

05/10/945 October 1994 AUDITOR'S RESIGNATION

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994

View Document

05/08/945 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

05/08/945 August 1994 Accounts for a medium company made up to 1993-12-31

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: G OFFICE CHANGED 22/04/94 FFORDD Y RHYD PARC AMANWY AMMANFORD DYFED SA18 3ER

View Document

22/04/9422 April 1994

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: G OFFICE CHANGED 14/04/94 FFORDD Y RHYD PARC AMANWY AMMANFORD DYFED SA18 3ER

View Document

14/04/9414 April 1994

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 Full accounts made up to 1992-12-31

View Document

06/09/936 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: G OFFICE CHANGED 02/09/93 HEOL LAS AMMANFORD DYFED SA18 3ED

View Document

12/10/9212 October 1992 Full accounts made up to 1991-12-31

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 Full accounts made up to 1990-12-31

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991

View Document

02/08/912 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/91

View Document

02/08/912 August 1991 � NC 1000/400000 18/07/91

View Document

02/08/912 August 1991

View Document

02/08/912 August 1991

View Document

02/08/912 August 1991 Resolutions

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/01/917 January 1991 Full accounts made up to 1989-12-31

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/10/8931 October 1989

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: G OFFICE CHANGED 31/10/89 21 HOLBORN VIADUCT LONDON EC1A 2AT

View Document

31/10/8931 October 1989

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 Resolutions

View Document

19/12/8819 December 1988 ALTER MEM AND ARTS 011288

View Document

14/12/8814 December 1988 COMPANY NAME CHANGED MANTASPARE LIMITED CERTIFICATE ISSUED ON 15/12/88

View Document

14/12/8814 December 1988 Certificate of change of name

View Document

23/09/8823 September 1988

View Document

23/09/8823 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: G OFFICE CHANGED 23/09/88 2 BACHES STREET LONDON N1 6UB

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8819 September 1988 Resolutions

View Document

19/09/8819 September 1988 ALTER MEM AND ARTS 150988

View Document

10/08/8810 August 1988 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