OLD HALL DEVELOPMENT CORPORATION LIMITED

Company Documents

DateDescription
18/11/1618 November 2016 BONA VACANTIA DISCLAIMER

View Document

18/11/1618 November 2016 BONA VACANTIA DISCLAIMER

View Document

14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1124 October 2011 APPLICATION FOR STRIKING-OFF

View Document

14/09/1114 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J O HAMBRO CAPITAL MANAGEMENT LIMITED / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 121 MOUNT STREET LONDON W1K 3NW

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 30-32 PALL MALL LIVERPOOL L3 6AL

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 AUDITOR'S RESIGNATION

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION 12/08/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

10/07/0210 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: HAMPTON HOUSE 20 ALBERT EMBANKMENT, LONDON SE1 7TJ

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 39 SOUTH STREET LONDON W1Y 5PD

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: HAMPTON HOUSE 20 ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 70 PALL MALL LIVERPOOL L3 7DB

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 121 MOUNT STREET LONDON W1Y 5HB

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 APPROV OF DIRS ACTIONS 02/03/95

View Document

09/03/959 March 1995 ALTER MEM AND ARTS 02/03/95

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 AUDITOR'S RESIGNATION

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 70 PALL MALL LIVERPOOL L3 7DB

View Document

07/03/957 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: SCOTTISH PROVIDENT HOUSE 52 BROWN ST MANCHESTER M2 2AU

View Document

25/10/9025 October 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 ALTER MEM AND ARTS 110989

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/03/8923 March 1989

View Document

23/03/8923 March 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 REGISTERED OFFICE CHANGED ON 22/12/88 FROM: 70 PALL MALL LIVERPOOL L3 7DB

View Document

22/12/8822 December 1988

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: PO BOX 381 CHANCERY CHAMBERS 55 BROWN ST MANCHESTER M60 2AX

View Document

29/11/8829 November 1988 COMPANY NAME CHANGED GRADEWATCH LIMITED CERTIFICATE ISSUED ON 30/11/88

View Document

08/07/888 July 1988 NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

21/03/8721 March 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 RETURN MADE UP TO 09/10/85; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/10/83

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: 10 ST MARY'S PLACE BURY LANCS BL9 0DZ

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