HILL MEYER ALLEN LIMITED

Company Documents

DateDescription
25/05/1325 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1325 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1325 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
LEIGH HOUSE 28-32 ST PAUL'S STREET
LEEDS
WEST YORKSHIRE
LS1 2JT
UNITED KINGDOM

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

14/12/1214 December 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/10/1119 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/10/0919 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED MARK FARRELL

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: THE COACH HOUSE 40 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BU

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/12/03

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: THE OLD CHAPEL CHAPEL STREET ARDSLEY BARNSLEY SOUTH YORKS S71 5AY

View Document

04/10/014 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 ADOPT ARTICLES 02/10/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: BUSINESS & INNOVATION CENTRE INNOVATION WAY BARNSLEY S75 1JL

View Document

04/09/924 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 ALTER MEM AND ARTS 01/03/91

View Document

03/04/913 April 1991 � IC 900/600 18/03/91 � SR 300@1=300

View Document

03/04/913 April 1991 300 �1 18/03/91

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/896 October 1989 SHARES AGREEMENT OTC

View Document

05/10/895 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/8911 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/89

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED PITCHLITE LIMITED CERTIFICATE ISSUED ON 19/07/89

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: G OFFICE CHANGED 15/06/89 57 HOPWOOD STREET BARNSLEY SOUTH YORKSHIRE

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 010689

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: G OFFICE CHANGED 09/06/89 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

09/06/899 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/893 May 1989 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