JOHN HAINES DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/08/9325 August 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

28/07/9328 July 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

29/04/9329 April 1993 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9125 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM:
88 ALL SAINTS ROAD
CHELTENHAM
GLOS
GL52 2HA

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM:
24 CHURCH ROAD
LYDNEY
GLOS
GL15 SED

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 COMPANY NAME CHANGED
J. AND J. HAINES DEVELOPMENTS LI
MITED
CERTIFICATE ISSUED ON 20/04/88

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM:
COURT FARM COTTAGE
BURYCOURT ROAD
RODLEY
WESTBURY-ON-SEVERN GLOS

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