HACOLO PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1411 June 2014 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 4 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts for year ending 04 Sep 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 4 September 2011

View Document

06/07/116 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 COMPANY NAME CHANGED HATTIE B LIMITED
CERTIFICATE ISSUED ON 06/07/11

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
1 BURDETT CLOSE
STONEHOUSE
GLOUCESTERSHIRE
GL10 2LS

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BEACHUS / 01/06/2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 4 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BEACHUS / 02/10/2009

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 4 September 2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 4 September 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 04/09/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 PREVEXT FROM 30/06/2007 TO 04/09/2007

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 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