H R DEVELOPMENTS (YORKSHIRE) LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR HABIB-UR REHMAN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMILA REHMAN

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMILA REHMAN

View Document

14/12/1114 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002396,PR002522

View Document

24/11/1124 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011:LIQ. CASE NO.1

View Document

07/02/117 February 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002396,PR002522

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB UR REHMAN / 01/01/2010

View Document

04/05/104 May 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/01/07 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 31/01/06 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 DISS40 (DISS40(SOAD))

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMILA REHMAN / 01/01/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HABIB REHMAN / 01/01/2009

View Document

30/12/0830 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM 28 PRESCOTT STREET HALIFAX YORKSHIRE HX1 2JL

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: G OFFICE CHANGED 02/08/06 HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: G OFFICE CHANGED 04/05/04 C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 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