HALLMARQ VETERINARY IMAGING LIMITED

Company Documents

DateDescription
24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

11/05/2311 May 2023 Satisfaction of charge 040617910005 in full

View Document

11/05/2311 May 2023 Satisfaction of charge 040617910004 in full

View Document

05/05/235 May 2023 Registration of charge 040617910007, created on 2023-05-02

View Document

04/05/234 May 2023 Registration of charge 040617910006, created on 2023-05-02

View Document

13/04/2313 April 2023 Appointment of Mr John Oliver Staveley Belgrave as a director on 2023-04-11

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Peter George Fredericks on 2022-05-15

View Document

04/07/214 July 2021 Termination of appointment of John Oliver Staveley Belgrave as a director on 2021-07-01

View Document

04/07/214 July 2021 Appointment of Mr Michael Tudor Crosthwaite as a director on 2021-07-01

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REDUCE SHARE PREM A/C 30/06/2014

View Document

25/07/1425 July 2014 25/07/14 STATEMENT OF CAPITAL GBP 1421.510000

View Document

25/07/1425 July 2014 SOLVENCY STATEMENT DATED 23/06/14

View Document

25/07/1425 July 2014 SOLVENCY STATEMENT DATED 02/07/14

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY TERENCE SARGENT / 16/06/2014

View Document

22/01/1422 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 AUDITOR'S RESIGNATION

View Document

13/02/1313 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

18/12/1218 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/09/1211 September 2012 ADOPT ARTICLES 03/09/2012

View Document

05/09/125 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/01/1224 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

10/11/1110 November 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSS

View Document

20/01/1120 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

16/11/1016 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR DOUGLAS CHALMERS HUTCHISON

View Document

08/10/108 October 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR LARRY TERENCE SARGENT

View Document

20/05/1020 May 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALPHONSO DSILVA / 01/04/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES OTTER

View Document

19/01/1019 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR JOHN OLIVER STAVELEY BELGRAVE

View Document

27/02/0927 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

07/02/097 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OTTER / 30/04/2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD STONER

View Document

24/09/0824 September 2008 AUDITOR'S RESIGNATION

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 1K MERROW BUSINESS CENTRE GUILDFORD SURREY GU4 7WA

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 � NC 1000/2000 29/12/06

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 SHARES AGREEMENT OTC

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

23/03/0523 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0423 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SHARES AGREEMENT OTC

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/08/03; CHANGE OF MEMBERS

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 S-DIV 03/06/02

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED HALLMARK MR LIMITED CERTIFICATE ISSUED ON 21/02/01

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: G OFFICE CHANGED 20/01/01 WINDYRIDGE ONE TREE HILL ROAD GUILDFORD SURREY GU4 8PJ

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 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