W.J. & J.M. HALE LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/0820 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS JANET HALE

View Document

18/07/0818 July 2008 DIRECTOR'S PARTICULARS WILLIAM HALE

View Document

11/07/0811 July 2008 APPLICATION FOR STRIKING-OFF

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 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