HALLSMEAD PROPERTIES LTD

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURIE MCINTOSH

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
C/O TIM DAVIES
120 KIDMORE END ROAD
EMMER GREEN
READING
BERKSHIRE
RG4 8SL
UNITED KINGDOM

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILARY FRYER DAVIES / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LAURIE KEMLO MCINTOSH / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM
10 STATION ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1AY
UNITED KINGDOM

View Document

26/02/1026 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
120 KIDMORE END ROAD
READING
BERKSHIRE
RG4 8SL

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/12/082 December 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/08/0813 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/082 July 2008 APPLICATION FOR STRIKING-OFF

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 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