WILLIAM HARGREAVES DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK SHAKESPEARE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK RYDER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY SARA SIMPSON

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MS SARA SIMPSON

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRIS SEDWELL

View Document

02/03/102 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DEREK RYDER

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR GERARD SWEENEY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY APPOINTED CHRIS SEDWELL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY DEBBIE HALE

View Document

26/02/0826 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 SWIFT HOUSE 136 BRADLEY HALL ESTATE STANDISH WIGAN WN6 0XQ

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: G OFFICE CHANGED 05/02/03 SWIFT HOUSE WORTHINGTON WAY WIGAN WN3 6XE

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: G OFFICE CHANGED 29/11/02 RAIKES LANE INDUSTRIAL ESTATE MANCHESTER ROAD BOLTON BL3 2JQ

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED WILLIAM HARGREAVES INVESTMENTS L IMITED CERTIFICATE ISSUED ON 12/12/97

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 ACC. REF. DATE SHORTENED FROM 31/01/96 TO 31/12/95

View Document

27/09/9527 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 12/06/95

View Document

06/07/956 July 1995 Memorandum and Articles of Association

View Document

06/07/956 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: G OFFICE CHANGED 29/06/95 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED OVAL (978) LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 � NC 1000/5000 12/06/9

View Document

29/06/9529 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/06/95

View Document

29/06/9529 June 1995

View Document

30/01/9530 January 1995 Incorporation

View Document

30/01/9530 January 1995 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