R & W HALL LIMITED

Company Documents

DateDescription
18/04/1418 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/11/138 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1328 October 2013 APPLICATION FOR STRIKING-OFF

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

18/03/1318 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 20/09/10 STATEMENT OF CAPITAL GBP 7503

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN SCOTT / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HALL / 09/03/2010

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR DAVID MARTIN SCOTT

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN RITCHIE

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S PARTICULARS BRIAN RITCHIE

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information