HALIFAX WESTGATE NO 2 LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/0927 September 2009 APPLICATION FOR STRIKING-OFF

View Document

05/08/095 August 2009 DIRECTOR APPOINTED PAUL DIETER SCHMIDT

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ANTHONY GRAEME SHAYLE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TANNER

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TANNER / 15/03/2009

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 21 LOMBARD STREET LONDON EC3V 9AH

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED NEWINCCO 147 LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

15/03/0215 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0215 March 2002 Incorporation

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