HALIFAX PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Resolutions

View Document

09/05/129 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/129 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011:LIQ. CASE NO.1

View Document

26/07/1026 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008321

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM UNIT 4 SHAY LANE WORKS SHAY LANE HALIFAX WEST YORKSHIRE HX3 6SF

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROWN / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET BROWN / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S PARTICULARS ANDREW BROWN

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S PARTICULARS ANDREW BROWN

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: MAPLE WORKS WEST END ROAD PARKINSON LANE HALIFAX HX1 3TN

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/05/877 May 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 RETURN MADE UP TO 28/01/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

05/01/825 January 1982 ALLOTMENT OF SHARES

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