HALIFAX PROJECTS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1914 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KENNETH GRIFFIN

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD GRIFFIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 16/09/2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN CAINE

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED PREMIER SECRETARIES LIMITED

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UNIT 308, 34 BUCKINGHAM PALACE ROAD, BELGRAVIA LONDON SW1W 0RH

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

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