HL (2) LIMITED

Company Documents

DateDescription
07/03/117 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/107 December 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG

View Document

12/04/1012 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1012 April 2010 DECLARATION OF SOLVENCY

View Document

12/04/1012 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 28/10/2009

View Document

27/10/0927 October 2009 CORPORATE DIRECTOR APPOINTED HBOS DIRECTORS LIMITED

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR STACEY ZACZKIEWICZ

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER COCKCROFT / 22/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED STACEY ZACZKIEWICZ

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED GRAHAM CHRISTOPHER COCKCROFT

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR HBOS DIRECTORS LIMITED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR HBOS SECRETARIES LIMITED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER BEDDOWS

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 SEC 175 QUOTED 03/11/2008

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED PETER BEDDOWS

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HALIFAX DIRECTORS LIMITED / 20/05/2008

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/006 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 S80A AUTH TO ALLOT SEC 24/08/98

View Document

27/08/9827 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 S252 DISP LAYING ACC 05/06/96

View Document

12/07/9612 July 1996 S366A DISP HOLDING AGM 05/06/96

View Document

12/07/9612 July 1996 S386 DIS APP AUDS 05/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 33 WIGMORE STREET LONDON W1H 0BN

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 19/04/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED PARIBAS GOLD MORTGAGES LIMITED CERTIFICATE ISSUED ON 13/05/96

View Document

28/04/9628 April 1996 AUDITOR'S RESIGNATION

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/931 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: 68,LOMBARD STREET LONDON EC3V 9EH

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 S386 DISP APP AUDS 12/09/91

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/06/899 June 1989 EXEMPTION FROM APPOINTING AUDITORS 200389

View Document

25/05/8925 May 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8818 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: KEMPSON HOUSE CAMOMILE ST LONDON EC3A 7AN

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 290288

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED DOEHOLD LIMITED CERTIFICATE ISSUED ON 29/02/88

View Document

23/10/8723 October 1987 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