EXSHD LIMITED

Company Documents

DateDescription
10/06/1010 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1010 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

10/06/0910 June 2009 ORDER OF COURT TO WIND UP

View Document

14/05/0914 May 2009 ORDER OF COURT TO WIND UP

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CONNETT

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH WOLSTENHOLME LOGGED FORM

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UG

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: UNIT 9 FAIRHILLS INDUSTRIAL ESTATE WOODROW WAY IRLAM MANCHESTER M44 6ZQ

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED HALLMARK MOBILE SHREDDING OPERAT ION LIMITED CERTIFICATE ISSUED ON 20/10/05

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: VERDANT HOUSE VERDANT LANE ECCLES MANCHESTER M30 7QA

View Document

30/09/0430 September 2004

View Document

30/09/0430 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003

View Document

15/08/0315 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001

View Document

20/07/0120 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: ATLAS HOUSE ATLAS PARK SIMONSWAY MANCHESTER GREATER MANCHESTER M22 5PP

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ADOPT MEM AND ARTS 26/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 S-DIV CONVE 26/07/99

View Document

01/06/991 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 COMPANY NAME CHANGED HALLCO 231 LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

08/07/988 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/988 July 1998 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