HAL COMPUTERS LIMITED

Company Documents

DateDescription
30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
C/O K & H ACCOUNTANTS
4 THE ARCHES
FURMSTON COURT ICKNIELD WAY
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 1UJ
UNITED KINGDOM

View Document

24/12/1324 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/12/1324 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1324 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
C/O K & H ACCOUNTANTS CROMER HOUSE
CAXTON WAY
STEVENAGE
HERTS
SG1 2DF

View Document

27/03/1227 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HEAVEN / 05/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATE, DIRECTOR ELAINE HEAVEN LOGGED FORM

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED KENNETH DAVID JOHN HEAVEN LOGGED FORM

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ELAINE HEAVEN

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR KENNETH DAVID JOHN HEAVEN

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
CROMER HOUSE
CAXTON WAY
STEVENAGE
HERTFORDSHIRE
SG1 2DF

View Document

09/03/079 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 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