HALLMARK HOME IMPROVEMENTS & BUILDERS LTD

Company Documents

DateDescription
16/07/1516 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1516 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/05/148 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/05/148 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/148 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
HURLINGHAM CHAMBERS 61 STATION ROAD
CLACTON ON SEA
ESSEX
CO15 1SD

View Document

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 37-41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED TRACY HARRIS

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 82 EAST HILL COLCHESTER ESSEX CO1 2QW UNITED KINGDOM

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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