HALIDOM PRODUCTIONS LTD

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 APPLICATION FOR STRIKING-OFF

View Document

26/03/1426 March 2014 ORDER OF COURT - RESTORATION

View Document

22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR NORMAN DOUGLAS THOMAS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH-ATKINS

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SLATER

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED CHRISTOPHER NOEL WALSH-ATKINS

View Document

26/11/1226 November 2012 PREVSHO FROM 25/02/2013 TO 30/06/2012

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 25 February 2012

View Document

23/07/1223 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/02/1225 February 2012 Annual accounts for year ending 25 Feb 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATKINS

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 PREVSHO FROM 31/05/2011 TO 25/02/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/05/1022 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SLATER / 09/09/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NORMAN THOMAS / 01/10/2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
80 MAYFIELD GROVE
HARROGATE
NORTH YORKSHIRE
HG1 5EY

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM:
6 MANOR PARK
RICHMOND
SURREY
TW9 1XZ

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
SUITE 58, 4TH FLOOR TRUMAN
BREWERY, 91 BRICK LANE
LONDON
E1 6QL

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM:
SUITE 58 4TH FLOOR TRUMAN
BREWERY 91 BRICK LANE
LONDON
E1 6QL

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM:
UNTI 27 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB

View Document

24/05/0424 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED
SHAKEY SPEECHES LIMITED
CERTIFICATE ISSUED ON 15/10/01

View Document

11/05/0111 May 2001 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