H.W.A. HARDWARE DISTRIBUTION LIMITED

Company Documents

DateDescription
26/12/0726 December 2007 DISSOLVED

View Document

26/09/0726 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/09/0726 September 2007 ADMINISTRATION TO DISSOLUTION

View Document

26/04/0726 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/04/0717 April 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/11/0620 November 2006 STATEMENT OF PROPOSALS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: LYNDALE HOUSE FITZWILLIAM STREET BRADFORD WEST YORKSHIRE BD4 7BL

View Document

29/09/0629 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

08/06/068 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: UNIT 1 CITYWAY INDUSTRIAL ESTATE WAKEFIELD ROAD BRADFORD WEST YORKSHIRE BD4 7NP

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: UNIT 1 BOWLING COURT 2 MARY STREET,BOWLING BACK LANE BRADFORD WEST YORKSHIRE BD4 8TT

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/06/9427 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 SECRETARY RESIGNED

View Document

24/05/9424 May 1994 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