OLD HAY TRUSTEES LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1123 May 2011 APPLICATION FOR STRIKING-OFF

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

12/03/1012 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: BACHMANN TRUST CORPORATION PLC CAMS HALL CAMS HILL FAREHAM HAMPSHIRE PO16 8AB

View Document

21/05/0321 May 2003 Memorandum and Articles of Association

View Document

21/05/0321 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0315 May 2003 £ NC 1000/2 01/04/03

View Document

15/05/0315 May 2003

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

15/05/0315 May 2003

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 COMPANY NAME CHANGED WILSCO 429 LIMITED CERTIFICATE ISSUED ON 13/05/03

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0327 February 2003 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