TONY HAYWARD BOOKMAKERS LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1323 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
NEW CASTLE HOUSE CASTLE BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 1FT
ENGLAND

View Document

01/05/131 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/131 May 2013 DECLARATION OF SOLVENCY

View Document

01/05/131 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 1

View Document

20/03/1320 March 2013 STATEMENT BY DIRECTORS

View Document

20/03/1320 March 2013 REDUCE ISSUED CAPITAL 14/03/2013

View Document

20/03/1320 March 2013 SOLVENCY STATEMENT DATED 14/03/13

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILLITS / 19/02/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
71 QUEENSWAY
LONDON
W2 4QH
ENGLAND

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

18/05/1218 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED HARRY WILLITS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE PENFOLD

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALA CORAL SECRETARIES LIMITED / 26/10/2009

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL NOMINEES LIMITED / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE JUNE PENFOLD / 13/11/2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM GLEBE HOUSE VICARAGE DRIVE BARKING ESSEX IG11 7NS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRONK

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MISS DIANE JUNE PENFOLD

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/05/0225 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 24/09/00

View Document

16/05/0116 May 2001 S366A DISP HOLDING AGM 08/05/01

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/06/0014 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 143 WEST STREET BEDMINSTER BRISTOL AVON BS3 3PN

View Document

23/09/9923 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9923 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 96 SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/02/991 February 1999 � NC 100/1000000 22/12/98

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 890/900 EASTERN AVENUE 5TH FLOOR, NEWBURY HOUSE ILFORD ESSEX IG2 7HH

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996

View Document

05/07/965 July 1996 Incorporation

View Document

05/07/965 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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