HALMA ONBOARD LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 APPLICATION FOR STRIKING-OFF

View Document

09/10/129 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN THOMPSON / 25/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 25/08/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 25/08/2011

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

08/09/108 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED
MAYWOOD ONBOARD LIMITED
CERTIFICATE ISSUED ON 23/03/04

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM:
17 STADIUM WAY
TILEHURST
READING
BERKSHIRE RG30 6BX

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

31/01/9831 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 ADOPT MEM AND ARTS 17/06/96

View Document

22/06/9622 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994

View Document

30/10/9430 October 1994

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/11/934 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/10/9226 October 1992

View Document

26/10/9226 October 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 EXEMPTION FROM APPOINTING AUDITORS 15/05/91

View Document

11/02/9211 February 1992 AUDITOR'S RESIGNATION

View Document

11/02/9211 February 1992 RE APPTD AUD 29/01/92

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 EXEMPTION FROM APPOINTING AUDITORS 080989

View Document

20/10/8920 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/05/8916 May 1989 EXEMPTION FROM APPOINTING AUDITORS 280489

View Document

29/03/8929 March 1989 COMPANY NAME CHANGED
MAYWOOD INSTRUMENTS (PRECISION L
OADS DIVISION) LIMITED
CERTIFICATE ISSUED ON 30/03/89

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989

View Document

11/01/8911 January 1989 COMPANY NAME CHANGED
PRECISION LOADS (EUROPE) LIMITED
CERTIFICATE ISSUED ON 12/01/89

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM:
CRAVEN HOUSE
CARLETON ROAD
SKIPTON
NORTH YORKSHIRE BD23 2DE

View Document

31/08/8831 August 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/868 October 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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