HASLAM PRESERVATION LIMITED

Company Documents

DateDescription
03/09/103 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/103 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/06/103 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010

View Document

12/03/1012 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

04/03/094 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/094 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/094 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 7-9 WILKINSON AVENUE BLACKPOOL LANCS FY3 9XG

View Document

03/09/083 September 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/02/982 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED SENTGAIN LIMITED CERTIFICATE ISSUED ON 11/04/89

View Document

05/04/895 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/03/8914 March 1989 ALTER MEM AND ARTS 151188

View Document

14/03/8914 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 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