HALLMARK DESIGN & SHOPFITTING LTD.

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

05/01/195 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2018:LIQ. CASE NO.1

View Document

05/02/185 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM HARDEN BECK MILL HARDEN BINGLEY WEST YORKSHIRE BD16 1BL

View Document

08/12/168 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/168 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/168 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/04/161 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SAIL ADDRESS CREATED

View Document

20/03/1520 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENTEM

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GRIFFIN

View Document

24/03/1424 March 2014 SECRETARY APPOINTED MR MICHAEL LEONARD FENTEM

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JAN WOJCIECHOWSKI

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MICHAEL LEONARD FENTEM

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 266 KINGS ROAD KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 0SA

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR DAVID GRIFFIN

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR TONY HUGHES

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTWICK

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID AUSTWICK

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR DAVID JOHN GRIFFIN

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY HUGHES / 01/04/2011

View Document

03/02/123 February 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY HUGHES / 01/04/2010

View Document

29/03/1129 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD AUSTWICK / 15/03/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HUGHES / 15/02/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID AUSTWICK / 01/03/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/06/0026 June 2000 £ NC 100/10000 27/08/99

View Document

26/06/0026 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 27/08/99

View Document

26/06/0026 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 23 WOODSTOCK DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 4HX

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED GRIFFIN DISPLAY LIMITED CERTIFICATE ISSUED ON 21/12/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

02/02/962 February 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/10/9412 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 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