HARTLE (BUILDING MECHANICAL) SERVICES LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-28

View Document

07/01/227 January 2022 Liquidators' statement of receipts and payments to 2021-10-28

View Document

01/12/211 December 2021 Registered office address changed from 10th Floor Temple Point 1 Temple Row Birmingham B2 5LG to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-01

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM FORGE END PENN LANE TANWORTH-IN-ARDEN SOLIHULL WEST MIDLANDS B94 5HH ENGLAND

View Document

06/11/126 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/11/126 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM DRAKES COURT ALCESTER ROAD WYTHALL BIRMINGHAM B47 6JR

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HARTLE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE LOWE

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR MICHAEL DAVID HARTLE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY HARTLE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ROGERS

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MRS HELEN GEORGINA ROGERS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HARTLE

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR LYNDA HARTLE

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARTLE

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HARTLE / 01/04/2008

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR ROBERT ANTHONY HARTLE

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HARTLE / 01/04/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 UNIT 4, RADWAY INDUSTRIAL ESTATE RADWAY ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 4NR

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 14/09/95; 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

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9211 December 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 11/12/92

View Document

11/12/9211 December 1992 COMPANY NAME CHANGED HARTLE INDUSTRIAL PIPEWORK LIMIT ED CERTIFICATE ISSUED ON 14/12/92

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

16/02/9116 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 SECRETARY RESIGNED

View Document

22/03/8822 March 1988 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