Insolvency. Liquidation voluntary members return of final meeting. |
2021-09-04 |
View Report |
Insolvency. Brought down date: 2021-03-01. |
2021-05-07 |
View Report |
Address. New address: 9th Floor 3 Hardman Street Manchester M3 3HF. Change date: 2020-03-12. Old address: 15 Carnarvon Street Manchester M3 1HJ. |
2020-03-12 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-03-11 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-03-11 |
View Report |
Resolution. Description: Resolutions. |
2020-03-11 |
View Report |
Mortgage. Charge number: 071909490001. |
2020-02-27 |
View Report |
Mortgage. Charge number: 071909490002. |
2020-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-07 |
View Report |
Accounts. Accounts type full. |
2017-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-06-29 |
View Report |
Accounts. Accounts type full. |
2016-06-28 |
View Report |
Officers. Officer name: Stephen Anthony Mckeever. Termination date: 2016-06-27. |
2016-06-27 |
View Report |
Officers. Termination date: 2016-05-31. Officer name: Alan Felix Hodari. |
2016-06-13 |
View Report |
Gazette. Gazette notice compulsory. |
2016-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type full. |
2015-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Officers. Officer name: Mr Stephen Anthony Mckeever. |
2014-06-03 |
View Report |
Accounts. Accounts type full. |
2014-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Mortgage. Charge number: 071909490002. |
2013-11-29 |
View Report |
Mortgage. Charge number: 071909490001. |
2013-08-05 |
View Report |
Resolution. Description: Resolutions. |
2013-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-11 |
View Report |
Officers. Officer name: Mr Keith John Richardson. |
2012-09-20 |
View Report |
Officers. Officer name: Sanjeev Chopra. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-20 |
View Report |
Accounts. Accounts type dormant. |
2012-01-19 |
View Report |
Officers. Officer name: Alan Hodari. |
2012-01-10 |
View Report |
Officers. Officer name: Wendy Littman. |
2011-12-13 |
View Report |
Officers. Officer name: Mr Sanjeev Kumar Chopra. |
2011-12-13 |
View Report |
Officers. Officer name: Mr Alan Felix Hodari. |
2011-12-13 |
View Report |
Change of name. Description: Company name changed hallco 1740 LIMITED\certificate issued on 13/12/11. |
2011-12-13 |
View Report |
Officers. Officer name: Simone Peppi. |
2011-09-26 |
View Report |
Officers. Officer name: Daniel Hodari. |
2011-09-26 |
View Report |
Document replacement. Form type: AP01. |
2011-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-12 |
View Report |
Officers. Officer name: Mrs Simone Sara Peppi. |
2010-05-13 |
View Report |
Officers. Officer name: Alan Hodari. |
2010-05-13 |
View Report |
Officers. Officer name: Mark Halliwell. |
2010-05-13 |
View Report |
Officers. Officer name: Mr Daniel Hodari. |
2010-05-13 |
View Report |
Officers. Officer name: Halliwells Directors Limited. |
2010-05-13 |
View Report |
Accounts. Change account reference date company current extended. |
2010-05-13 |
View Report |