HALCROW H&S LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/138 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR ALASDAIR JOHN FRASER COATES

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL VALVONA

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR STEVEN CARROL MATHEWS

View Document

03/10/123 October 2012 SECRETARY APPOINTED GEOFFREY ROBERTS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL KING

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT MAPPLEBECK

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLT

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MS SARAH ELIZABETH HARRINGTON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNBAR

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MAIR

View Document

22/03/1222 March 2012 SECRETARY APPOINTED MR RUPERT NEIL MAPPLEBECK

View Document

29/11/1129 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VALLINGS NEVILL KING / 12/10/2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM VINEYARD HOUSE 44 BROOK GREEN LONDON W6 7BY

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/0918 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VALLINGS NEVILL KING / 27/10/2009

View Document

05/04/095 April 2009 DIRECTORS AUTHORITY 25/03/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 ARTICLES OF ASSOCIATION

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 AUDITOR'S RESIGNATION

View Document

18/12/0018 December 2000 RETURN MADE UP TO 16/11/00; NO CHANGE OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996

View Document

28/11/9528 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995

View Document

17/05/9517 May 1995

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/02/945 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED HALCROW EUROPE LIMITED CERTIFICATE ISSUED ON 12/01/94

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

19/11/9219 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

04/12/914 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991

View Document

21/10/9121 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 366A,252,80A 01/11/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

20/11/8920 November 1989 EXEMPTION FROM APPOINTING AUDITORS 14/11/89

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/09/8821 September 1988

View Document

21/09/8821 September 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/08/88

View Document

21/09/8821 September 1988 Resolutions

View Document

21/09/8821 September 1988 Resolutions

View Document

21/09/8821 September 1988 � NC 1000/100000

View Document

19/09/8819 September 1988 COMPANY NAME CHANGED SIGNCERTAIN LIMITED CERTIFICATE ISSUED ON 20/09/88

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: G OFFICE CHANGED 13/09/88 2 BACHES STREET LONDON N1 6UB

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 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