HALL ENGINEERING LIMITED

Company Documents

DateDescription
06/01/126 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/116 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/01/1114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1110 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1110 January 2011 DECLARATION OF SOLVENCY

View Document

10/01/1110 January 2011 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MORRISS / 08/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HAYHURST / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD KYNASTON / 08/05/2010

View Document

03/06/103 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR ANDREW STUART MORRISS

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYHURST / 01/04/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

08/04/098 April 2009 SECRETARY APPOINTED MR MICHAEL HAYHURST

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COOK

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 15, SHOTTERY BROOK TIMOTHY'S BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR DAVID GORDON HUSSEY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SWORD

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR JONATHAN CHARLES COOK

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: EDSTONE HALL EDSTONE WOOTTON WAWEN SOLIHULL WEST MIDLANDS B95 6DD

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 S366A DISP HOLDING AGM 28/10/04

View Document

18/10/0418 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: HARLESCOTT LANE SHREWSBURY SHROPSHIRE SY1 3AS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ADOPT MEM AND ARTS 24/08/99

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 13/08/99

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED HE(H) EXPORT LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: HOO FARM INDUSTRIAL ESTATE WORCESTER ROAD KIDDERMINSTER WORCS DY11 7RA

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED JOHN TAINTON LIMITED CERTIFICATE ISSUED ON 31/05/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9323 March 1993 ALTER MEM AND ARTS 22/02/93

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 £ NC 5000/1805000 12/06/91

View Document

21/06/9121 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/91

View Document

14/06/9114 June 1991

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/8617 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

20/01/7220 January 1972 CERTIFICATE OF 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