HAVEN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1312 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/1312 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
23 LLANTARNAM INDUSTRIAL PARK
CWMBRAN
GWENT
NP44 3AW

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030158800002

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED ROBERT MALCOLM JEFFRIES

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY CAROL PARRY

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PARRY

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED GRANT SIDNEY OSMOND

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM PARRY / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

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

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 S366A DISP HOLDING AGM 30/09/03

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: G OFFICE CHANGED 22/06/00 THE HAVEN PENTRE LANE LLANTARNAM CWMBRAN GWENT NP44 3AP

View Document

30/03/0030 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/02/953 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 REGISTERED OFFICE CHANGED ON 03/02/95 FROM: G OFFICE CHANGED 03/02/95 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

03/02/953 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 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