HAYLEY MOTION TECHNOLOGY LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/10/1423 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/09/1218 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/10/1127 October 2011 SECOND FILING WITH MUD 05/09/11 FOR FORM AR01

View Document

19/09/1119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 174

View Document

30/11/1030 November 2010 STATEMENT BY DIRECTORS

View Document

30/11/1030 November 2010 SHARE PREM A/C REDUCED 30/11/2010

View Document

30/11/1030 November 2010 SOLVENCY STATEMENT DATED 30/11/10

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/09/1022 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED NICOLA SHERRY BRINTON

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WAYNE EVERETT

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/0124 May 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/05/0124 May 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM:
MERIDEN HOUSE 75 MARKET STREET
STOURBRIDGE
WEST MIDLANDS DY8 1AQ

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/005 September 2000 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