HALEY DEVELOPMENTS LTD

Company Documents

DateDescription
27/05/1127 May 2011 STRUCK OFF AND DISSOLVED

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HALEY

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY STEWART / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALEY / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 7 MUIRTON HILL ROAD CARDENDEN KY5 0NN

View Document

19/11/0819 November 2008 COMPANY NAME CHANGED HALEY PLANT SERVICES LTD. CERTIFICATE ISSUED ON 19/11/08; RESOLUTION PASSED ON 18/11/2008

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 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