MAY THA - HLA RESEARCH LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/12/1110 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAY THA HLA / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 79 OXFORD ROAD SOUTH CHISWICK LONDON W4 3DD

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/036 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/11/014 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 EXEMPTION FROM APPOINTING AUDITORS 04/10/00

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 EXEMPTION FROM APPOINTING AUDITORS 17/10/99

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/11/9925 November 1999 EXEMPTION FROM APPOINTING AUDITORS 17/10/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/11/9818 November 1998 EXEMPTION FROM APPOINTING AUDITORS 03/09/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: THE MAP PARTNERSHIP GROUND FLOOR GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON NW1 3NS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/10/978 October 1997 EXEMPTION FROM APPOINTING AUDITORS 03/10/97

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED SYSTEMSALE LIMITED CERTIFICATE ISSUED ON 26/03/96

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER

View Document

21/03/9621 March 1996 £ NC 1000/100000 15/03/96

View Document

04/12/954 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAWN BROWELL LIMITED


  • 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