HALLMARTIN LTD

Company Documents

DateDescription
05/04/155 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/155 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2014

View Document

05/01/155 January 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/08/146 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2014

View Document

29/01/1429 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2014

View Document

31/12/1331 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2013

View Document

31/12/1331 December 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/07/1330 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013

View Document

26/02/1326 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/02/1326 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2013

View Document

14/02/1314 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2013

View Document

01/10/121 October 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/09/1210 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/09/126 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM MANCHESTER HOUSE 3RD FLOOR 86 PRINCESS STREET MANCHESTER M1 6NP

View Document

13/07/1213 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002194,00005780

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

19/01/1219 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/07/1128 July 2011 PREVSHO FROM 29/10/2010 TO 28/10/2010

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEHUDA SALZER / 10/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED YEHUDA SALZER

View Document

06/11/086 November 2008 SECRETARY APPOINTED DINA SALZER

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MORRIS ROSE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY HANNAH EHRENTREV

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/08/0812 August 2008 PREVSHO FROM 30/10/2007 TO 29/10/2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS; AMEND

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/10/06

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 89 WINDSOR RD PRESTWICH MANCHESTER M25 0DB

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: G OFFICE CHANGED 12/07/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/06/0411 June 2004 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