HARTLEPOOL FABRICATIONS LIMITED

Company Documents

DateDescription
01/11/071 November 2007 DISSOLVED

View Document

01/08/071 August 2007 RETURN OF FINAL MEETING RECEIVED

View Document

07/06/077 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/11/067 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/05/0618 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/0514 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/10/0428 October 2004 FORM 2.22B -REVISED PROPOSALS

View Document

28/10/0428 October 2004 RESULT OF MEETING OF CREDITORS

View Document

18/10/0418 October 2004 ADMINISTRATION TO CVL

View Document

07/05/047 May 2004 ADMINISTRATORS PROGRESS REPORT

View Document

17/12/0317 December 2003 RESULT OF MEETING OF CREDITORS

View Document

02/12/032 December 2003 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

26/11/0326 November 2003 STATEMENT OF PROPOSALS

View Document

21/10/0321 October 2003 APPOINTMENT OF ADMINISTRATOR

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: TYNE TUBE SERVICES LTD NILE STREET SOUTH SHIELDS TYNE & WEAR NE33 1RH

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

02/10/022 October 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

23/09/0223 September 2002 £ NC 1000/500900 02/09/02

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/05/029 May 2002

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 COMPANY NAME CHANGED L & M ENGINEERING SERVICES LIMIT ED CERTIFICATE ISSUED ON 07/05/02

View Document

25/04/0225 April 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/04/022 April 2002 APPLICATION FOR STRIKING-OFF

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 4 FLORAL DENE SUNDERLAND TYNE & WEAR SR4 0NW

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED LEVELSPRING LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 70 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 2000 Incorporation

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