HALVAX LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
ANGLO DAL HOUSE 5 SPRING VILLA PARK
SPRING VILLA ROAD
EDGWARE
MIDDLESEX
HA8 7EB

View Document

09/04/159 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/159 April 2015 DECLARATION OF SOLVENCY

View Document

09/04/159 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 09/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 03/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 12/11/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 14/08/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 11/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 04/11/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 19/10/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAND WILLIAM RYAN / 01/04/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

11/03/1011 March 2010 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM AACS 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR ALAND WILLIAM RYAN

View Document

24/12/0924 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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