JH HALLAM (CONTRACTS) LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/173 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
2 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ

View Document

14/12/1514 December 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/11/1530 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015

View Document

10/11/1510 November 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

10/11/1510 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/155 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014

View Document

06/11/136 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1328 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2013

View Document

21/10/1321 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

20/06/1320 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2013

View Document

15/02/1315 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/02/137 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/01/1321 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM BROOKS HOUSE 81 LEICESTER ROAD OADBY LEICESTER LE2 4AN

View Document

27/11/1227 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/08/1224 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 SECRETARY APPOINTED CHRISTOPHER HALLAM

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY IAN BIRD

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BIRD

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR IAN MARK BIRD

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEFFORD

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HEFFORD

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR IAN MARK BIRD

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOUNT

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/12/106 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR MATTHEW JOHN HALLAM

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARLOW BLOUNT / 01/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHELDON HEFFORD / 01/01/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HALLAM / 01/01/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

23/11/0923 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

20/11/0920 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 DIRECTOR'S PARTICULARS RICHARD BLOUNT

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0814 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 01/07/99 AUTH ALLOT OF SECURITY 01/07/99

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 01/07/99

View Document

22/11/9922 November 1999 � NC 1500000/2000000 01/07/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 ADOPT MEM AND ARTS 25/11/94 � NC 10000/1500000 25/11/94

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/10/903 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: G OFFICE CHANGED 10/10/88 306 LEICESTER ROAD WIGSTON FIELDS LEICESTER

View Document

03/05/883 May 1988 WD 28/03/88 PD 17/03/88--------- � SI 2@1

View Document

29/04/8829 April 1988 WD 24/03/88 AD 16/03/88--------- � SI 98@1=98 � IC 2/100

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: G OFFICE CHANGED 03/03/88 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 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