HALGEM LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/07/097 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/0925 June 2009 APPLICATION FOR STRIKING-OFF

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: G OFFICE CHANGED 11/09/00 10A NELSON ROAD SOUTHSEA HAMPSHIRE PO5 2AR

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: G OFFICE CHANGED 24/03/99 3 NEW TERRACE NETTLESTONE GREEN SEAVIEW ISLE OF WIGHT PO34 5DX

View Document

12/03/9912 March 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: G OFFICE CHANGED 20/11/98 10A NELSON ROAD PORTSMOUTH HAMPSHIRE PO5 2AR

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/06/982 June 1998 S252 DISP LAYING ACC 25/01/98

View Document

02/06/982 June 1998 S386 DISP APP AUDS 25/01/98

View Document

02/06/982 June 1998 S366A DISP HOLDING AGM 25/01/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: G OFFICE CHANGED 05/06/97 19 CORHAMPTON ROAD BOURNEMOUTH BH6 5NU

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: G OFFICE CHANGED 20/09/96 118 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6RN

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996

View Document

17/01/9617 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: G OFFICE CHANGED 28/12/95 39 KENDAL AVENUE PORTSMOUTH HAMPSHIRE PO3 5AX

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: G OFFICE CHANGED 29/11/95 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 Incorporation

View Document

23/11/9523 November 1995 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