HEENAN MULTIFORM MACHINES LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

18/10/1518 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O PALMER GRIFFITHS 121 BROWNSWALL ROAD SEDGLEY WEST MIDLANDS DY3 3NS

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/12/1314 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MARY WILKINSON / 01/10/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALBERT WILKINSON / 01/10/2010

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALBERT WILKINSON / 12/12/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/09/029 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 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