HART WOOL (BRADFORD) LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1115 August 2011 APPLICATION FOR STRIKING-OFF

View Document

20/06/1120 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 SOLVENCY STATEMENT DATED 16/12/10

View Document

31/12/1031 December 2010 STATEMENT BY DIRECTORS

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1031 December 2010 ALL OTHER RESERVES CANCELLED 16/12/2010

View Document

31/12/1031 December 2010 REDUCE ISSUED CAPITAL 16/12/2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED HORTENSE AMARO-LAUER

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE POTHIER

View Document

07/10/107 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM UNIT 1 ROYD BUSINESS PARK DYEHOUSE LANE BRIGHOUSE YORKSHIRE HD6 1LL UNITED KINGDOM

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED OLIVIER PRUVOST

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN GROSMAITRE

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JEAN PHILIPPE GROSMAITRE

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: PARK VALLEY MILLS MELTHAM ROAD LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD4 7BH

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: PARK VALLEY NILLS MELTHAM ROAD LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD4 7BH

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 5 DANBURY COURT LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6PL

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 1 BRADFORD BUSINESS PARK KINGS GATE BRADFORD WEST YORKSHIRE BD1 4SJ

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RESIGNATION OF AUDITOR 08/01/03

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: CAMBRIDGE HOUSE 66 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0HX

View Document

18/12/9818 December 1998 AUDITOR'S RESIGNATION

View Document

07/09/987 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9420 September 1994

View Document

20/09/9420 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993

View Document

02/04/932 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 S386 DISP APP AUDS 02/12/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992

View Document

22/04/9222 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91

View Document

18/10/9118 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991

View Document

02/10/902 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990

View Document

02/10/902 October 1990 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/02/893 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8728 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

06/10/616 October 1961 ALTER MEM AND ARTS

View Document

25/10/5625 October 1956 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/56

View Document

21/08/2521 August 1925 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