J. R. HAYLOCK ELECTRICAL LTD

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HAYLOCK / 02/09/2010

View Document

06/09/106 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

02/10/052 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 22 BURGHLEY ROAD STONE MANOR PARK LINCOLN LINCOLNSHIRE LN6 7YE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: G OFFICE CHANGED 01/10/02 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

16/09/0216 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0216 September 2002 Incorporation

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