HALE SENSORS LIMITED

Company Documents

DateDescription
25/12/1225 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MISSOUS

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM IL PALAZZO 7 WATER STREET LIVERPOOL MERSEYSIDE L2 0RD

View Document

12/08/1112 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED ADVANCED HALL SENSORS LIMITED CERTIFICATE ISSUED ON 12/08/11

View Document

03/05/113 May 2011 26/11/10 CHANGES

View Document

18/02/1118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1118 February 2011 SAIL ADDRESS CREATED

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLER

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR INGRAM CHALMERS SMITH / 03/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ALLISON MILLER / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR INGRAM CHALMERS SMITH / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ALLISON MILLER / 03/12/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MATHER

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED DR ALISTAIR INGRAM CHALMERS SMITH

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DR BRIAN ALLISON MILLER

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0913 February 2009 GBP NC 200/221.6 06/11/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: C/O UMIP, CTF GRAFTON STREET MANCHESTER M13 9NT

View Document

23/12/0723 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UMIST VENTURES LIMITED THE FAIRBAIM BUILDING 72 SACKVILLE STREET MANCHESTER M60 1QD

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NC INC ALREADY ADJUSTED 08/12/06

View Document

01/04/071 April 2007 � NC 100/200 08/12/06

View Document

01/04/071 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SUB DIVISION 21/05/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 COMPANY NAME CHANGED HALL-EFFECT LIMITED CERTIFICATE ISSUED ON 02/06/98; RESOLUTION PASSED ON 29/03/98

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: G OFFICE CHANGED 31/01/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED CARDTRAP LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

13/01/9813 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9813 January 1998 ALTER MEM AND ARTS 08/01/98

View Document

26/11/9726 November 1997 Incorporation

View Document

26/11/9726 November 1997 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