HAYES DAVIDSON GROUP LTD

Company Documents

DateDescription
19/08/1119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2011:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM STUDIO A 21 CONDUIT PLACE LONDON W2 1HS

View Document

26/05/1026 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008759

View Document

26/05/1026 May 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/05/1026 May 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JO HAIGH

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON CLARK

View Document

26/03/1026 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY APPOINTED NEIL DAVID HUGHES

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY ALLAN MACHIN

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED HD GROUP LIMITED CERTIFICATE ISSUED ON 16/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS; AMEND

View Document

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

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED HAYES DAVIDSON LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: G OFFICE CHANGED 07/04/98 80-82 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

17/11/9717 November 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 SECRETARY RESIGNED

View Document

01/08/951 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/951 August 1995 Incorporation

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