EVANS HALSHAW (MACCLESFIELD) LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EVANS HALSHAW MOTORS LIMITED / 23/02/2010

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

13/05/0913 May 2009 ALTER ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM:
NEW WAY HOUSE
STATION ROAD, MICKLEOVER
DERBY
DERBYSHIRE DE3 5TZ

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM:
NEW WAY HOUSE
STATION ROAD, MICKLEOVER
DERBY
DERBYSHIRE DE3 5TZ

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM:
4 HIGHLANDS COURT
CRANMORE AVENUE
SHIRLEY
SOLIHULL B90 4LE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 EXEMPTION FROM APPOINTING AUDITORS 18/07/96

View Document

10/07/9610 July 1996 AUDITOR'S RESIGNATION

View Document

10/07/9610 July 1996 AUDITOR'S RESIGNATION

View Document

10/06/9610 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 S366A DISP HOLDING AGM 01/11/95

View Document

13/11/9513 November 1995 S386 DISP APP AUDS 01/11/95

View Document

13/11/9513 November 1995 S252 DISP LAYING ACC 01/11/95

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 REDESIGNATION 05/05/94

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM:
LONDON ROAD
LYME GREEN
MACCLESFIELD
CHESHIRE SK11 OLN

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 COMPANY NAME CHANGED
LIONEL SMITH LIMITED
CERTIFICATE ISSUED ON 09/05/94

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/9221 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/92

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM:
71 PRINCESS ST
MANCHESTER
M2 4HL

View Document

02/09/922 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 ￯﾿ᄑ NC 100/230769
24/07/92

View Document

02/09/922 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 COMPANY NAME CHANGED
LIONEL SMITH ROVER LIMITED
CERTIFICATE ISSUED ON 04/08/92

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED
SLATERSHELFCO 241 LIMITED
CERTIFICATE ISSUED ON 21/07/92

View Document

12/05/9212 May 1992 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