- Company Overview for HALE NETWORK SOLUTIONS LTD (04993238)
- Filing history for HALE NETWORK SOLUTIONS LTD (04993238)
- People for HALE NETWORK SOLUTIONS LTD (04993238)
- Insolvency for HALE NETWORK SOLUTIONS LTD (04993238)
- More for HALE NETWORK SOLUTIONS LTD (04993238)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2013 | AD01 | Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP on 4 September 2013 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | 4.70 | Declaration of solvency | |
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Simon Moore on 12 December 2009 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Simon Moore on 1 October 2009 | |
23 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
03 Sep 2009 | 88(2) | Ad 05/01/09\gbp si 100@1=100\gbp ic 2/102\ | |
18 Aug 2009 | 363a | Return made up to 11/12/08; full list of members | |
23 Mar 2009 | 363a | Return made up to 11/12/07; full list of members | |
06 Feb 2009 | 288c | Director's change of particulars / robert dey / 01/07/2008 | |
06 Jan 2009 | 288a | Director appointed simon moore | |
16 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
04 Dec 2008 | CERTNM | Company name changed phonefit uk LIMITED\certificate issued on 05/12/08 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 2ND floor, grove house 774-780 wilmslow road didsbury manchester M20 2DR united kingdom | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 169 kingsway manchester lancashire M19 2ND |