M.HADEN BUILDING SERVICES LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1318 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWER

View Document

02/12/112 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HADEN / 01/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POWER / 01/09/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: 19 GODRIC SQUARE WOODSTON INDUSTRY PETERBOROUGH CAMBS PE2 7JL

View Document

06/06/086 June 2008 SECRETARY RESIGNED BEVERLEY NICHOLSON

View Document

06/06/086 June 2008 Appointment Terminate, Secretary Bev Nicholson Logged Form

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 16 PALMERSTON ROAD WOODSTON PETERBOROUGH PE2 9DG

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

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