HAFOD MANAGEMENT SERVICES COMPANY LIMITED
Company number 04547764
- Company Overview for HAFOD MANAGEMENT SERVICES COMPANY LIMITED (04547764)
- Filing history for HAFOD MANAGEMENT SERVICES COMPANY LIMITED (04547764)
- People for HAFOD MANAGEMENT SERVICES COMPANY LIMITED (04547764)
- More for HAFOD MANAGEMENT SERVICES COMPANY LIMITED (04547764)
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) |
---|---|---|---|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | CH01 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
|
|
13 Nov 2012 | CH03 | Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Andrew Styles as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Ian Lee Woolley as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Christopher Stewart Barr as a director | |
23 May 2012 | TM01 | Termination of appointment of Christopher Barr as a director | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 |
Annual return made up to 27 September 2011 with full list of shareholders
|
|
30 Sep 2010 | AR01 |
Annual return made up to 27 September 2010 with full list of shareholders
|
|
30 Sep 2010 | TM01 | Termination of appointment of Peter Willers as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Patrick Herring as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Alan Bath as a director | |
27 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Jul 2010 | AP01 | Appointment of Mr Andrew Styles as a director | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
23 Oct 2009 | AP01 | Appointment of Christopher Stewart Barr as a director | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from, 5 castle street, liverpool, merseyside, L2 4XE | |
29 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 Jan 2009 | 288c | Director's change of particulars / alan bath / 16/01/2009 | |
08 Dec 2008 | 363a | Return made up to 27/09/08; full list of members |