HARTLEY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY HARTLEY / 08/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRANK HARTLEY / 08/07/2010

View Document

30/03/1030 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 11 MONKS PLACE WARRINGTON CHESHIRE WA2 7DX

View Document

12/05/0912 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART HARTLEY / 01/09/2007

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY HARTLEY / 01/09/2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 3 NEWFIELD COURT LYMM CHESHIRE WA13 9QU

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 9 DEVON ROAD CADISHEAD MANCHESTER LANCASHIRE M44 5HB

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: G OFFICE CHANGED 08/03/03 BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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