- Company Overview for HEEREMA HARTLEPOOL LIMITED (01287666)
- Filing history for HEEREMA HARTLEPOOL LIMITED (01287666)
- People for HEEREMA HARTLEPOOL LIMITED (01287666)
- Charges for HEEREMA HARTLEPOOL LIMITED (01287666)
- Insolvency for HEEREMA HARTLEPOOL LIMITED (01287666)
- More for HEEREMA HARTLEPOOL LIMITED (01287666)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
19 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
19 Jan 1998 | 123 | £ nc 17000000/26500000 30/12/97 | |
17 Jan 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jan 1998 | 363s | Return made up to 07/11/97; full list of members | |
06 Jan 1998 | 288c | Director's particulars changed | |
04 Nov 1997 | AA | Full accounts made up to 31 December 1996 | |
31 Oct 1997 | 287 | Registered office changed on 31/10/97 from: high road, gorleston, great yarmouth, norfolk NR3 0PJ | |
01 Apr 1997 | 287 | Registered office changed on 01/04/97 from: hill house, 1 little new street, london, EC4A 3TR | |
19 Mar 1997 | 288a | New director appointed | |
19 Mar 1997 | 288b | Director resigned | |
07 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
07 Jan 1997 | 88(2)R | Ad 17/12/96--------- £ si 10000000@1=10000000 £ ic 6005000/16005000 | |
07 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
07 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
07 Jan 1997 | 123 | £ nc 7000000/17000000 17/12/96 | |
03 Jan 1997 | 363s |
Return made up to 07/11/96; full list of members
|
|
05 Dec 1996 | 288c | Secretary's particulars changed | |
04 Nov 1996 | AA | Full accounts made up to 31 December 1995 | |
26 Sep 1996 | 288 | Director resigned | |
28 Feb 1996 | 288 | New secretary appointed | |
28 Feb 1996 | 288 | Secretary resigned | |
15 Nov 1995 | 363s |
Return made up to 07/11/95; no change of members
|
|
18 Aug 1995 | 288 | New secretary appointed | |
26 May 1995 | 288 | New director appointed |