- Company Overview for HALE HERITAGE SERVICES LTD. (04663178)
- Filing history for HALE HERITAGE SERVICES LTD. (04663178)
- People for HALE HERITAGE SERVICES LTD. (04663178)
- More for HALE HERITAGE SERVICES LTD. (04663178)
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) |
---|---|---|---|
08 Feb 2009 | 288a | Secretary appointed london virtual law centre | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 4 chase side enfield middlesex EN2 6NF | |
08 Feb 2009 | 288b | Appointment Terminated Director spencer bernstein | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
03 Oct 2007 | 363a | Return made up to 11/02/07; full list of members | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
24 Aug 2006 | 363a | Return made up to 11/02/06; full list of members | |
19 Aug 2005 | 287 | Registered office changed on 19/08/05 from: langley house park road east finchley london N2 8EX | |
10 Jul 2005 | 363a | Return made up to 11/02/05; full list of members | |
30 Jun 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
04 Nov 2004 | 288c | Director's particulars changed | |
07 Jun 2004 | AA | Total exemption small company accounts made up to 28 February 2004 | |
27 Apr 2004 | 288c | Director's particulars changed | |
27 Apr 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Apr 2004 | 363a | Return made up to 11/02/04; full list of members | |
19 May 2003 | 287 | Registered office changed on 19/05/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ | |
27 Mar 2003 | 288a | New director appointed | |
27 Mar 2003 | 288a | New secretary appointed;new director appointed | |
27 Mar 2003 | 287 | Registered office changed on 27/03/03 from: 7 granard business centre bunns lane mill lane london NW7 2DQ | |
27 Mar 2003 | 88(2)R | Ad 14/02/03--------- £ si 98@1=98 £ ic 2/100 | |
25 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2003 | 123 | £ nc 1000/10000 11/02/03 | |
25 Feb 2003 | 288b | Secretary resigned | |
25 Feb 2003 | 288b | Director resigned | |
25 Feb 2003 | 287 | Registered office changed on 25/02/03 from: the studio, st nicholas close elstree herts WD6 3EW |