HAYMAN QUANTRILL 2003 LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1026 August 2010 APPLICATION FOR STRIKING-OFF

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/05/1017 May 2010 FORM 123 INCREASED BY �19,000

View Document

17/05/1017 May 2010 NC INC ALREADY ADJUSTED 31/07/2009

View Document

17/05/1017 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/1016 April 2010 PREVSHO FROM 31/12/2009 TO 31/07/2009

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HAYMAN / 28/10/2009

View Document

06/05/096 May 2009 COMPANY NAME CHANGED HAYMAN QUANTRILL LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

25/04/0925 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 63 FRIAR GATE DERBY DE1 1DJ

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: G OFFICE CHANGED 18/11/03 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 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