OLD HALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 5 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

06/10/986 October 1998 STRIKE-OFF ACTION SUSPENDED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 FIRST GAZETTE

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 COMPANY NAME CHANGED T.H.I. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/11/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 COMPANY NAME CHANGED OLD HALL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/10/96

View Document

08/09/968 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED T.H.I. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 RETURN MADE UP TO 10/03/95; CHANGE OF MEMBERS

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

22/12/9422 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: CRABWALL MANOR PARKGATE ROAD MOLLINGTON CHESTER CH1 6NE

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED T.H.I. DEVELOPMENTS (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 24/07/89

View Document

05/07/895 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED BASEMINI LIMITED CERTIFICATE ISSUED ON 30/06/89

View Document

27/06/8927 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

10/03/8910 March 1989 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