HALLMARK PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
SOVEREIGN HOUSE
12 WARWICK STREET
COVENTRY
WEST MIDLANDS
CV6 5ET

View Document

17/06/0817 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

13/06/0813 June 2008 ORDER OF COURT TO WIND UP

View Document

13/06/0813 June 2008 ORDER OF COURT TO WIND UP

View Document

29/02/0829 February 2008 ORDER OF COURT TO WIND UP

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/09/02; NO CHANGE OF MEMBERS

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM:
87A HEARSALL LANE
COVENTRY
WEST MIDLANDS CV5 6HF

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SALOP TF10 7AB

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 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