HALLTYPE PRINT & PRODUCTIONS LTD

Company Documents

DateDescription
02/09/082 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JEANETTE HALL

View Document

06/09/076 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

06/09/076 September 2007 STATEMENT OF AFFAIRS

View Document

06/09/076 September 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
10A BOUNDARY ROAD
BRACKLEY
NORTHAMPTON
NN13 7ES

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
66 HIGH STREET
PERSHORE
WORCESTERSHIRE WR10 1DU

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS; AMEND

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM:
SANSOME LODGE 4 SANSOME WALK
WORCESTER
WORCESTERSHIRE WR1 1LH

View Document

26/10/9926 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

03/08/993 August 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