HAYESSHELF NUMBER 1 LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013

View Document

04/04/124 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

04/04/124 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/124 April 2012 DECLARATION OF SOLVENCY

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
4 CAXTON PLACE
STEVENAGE
HERTFORDSHIRE
SG1 2UF

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

25/05/1125 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED CATOMANCE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

07/12/087 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 96 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JW

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 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