HALESFIELD BUSINESS PARK LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

24/11/0824 November 2008 COMPANY NAME CHANGED ATE GROUP LIMITED CERTIFICATE ISSUED ON 25/11/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS; AMEND

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/10/981 October 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/10/97; CHANGE OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/97

View Document

13/07/9713 July 1997 ADOPT MEM AND ARTS 26/06/97

View Document

13/07/9713 July 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

13/07/9713 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

13/07/9713 July 1997 £ NC 50100/50200 26/06/97

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 AMENDING 88(2)-ALLOTS 10.11.94

View Document

22/05/9622 May 1996 £ NC 1000/50100 10/05/96

View Document

22/05/9622 May 1996 NC INC ALREADY ADJUSTED 10/05/96

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: C/O A T EVANS DOBB STREET WOLVERHAMPTON WV2 4JX

View Document

09/10/959 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 COMPANY NAME CHANGED PULSELINK LIMITED CERTIFICATE ISSUED ON 24/02/95

View Document

06/12/946 December 1994 SECRETARY RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

06/12/946 December 1994 ADOPT MEM AND ARTS 10/11/94

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 Incorporation

View Document

07/10/947 October 1994 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