- Company Overview for HAZEL WILLIAMS MARCHINES LIMITED (05705483)
- Filing history for HAZEL WILLIAMS MARCHINES LIMITED (05705483)
- People for HAZEL WILLIAMS MARCHINES LIMITED (05705483)
- More for HAZEL WILLIAMS MARCHINES LIMITED (05705483)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AD01 | Registered office address changed from 53a Sangley Road Sangley Road London SE6 2DT England on 31 March 2010 | |
22 Mar 2010 | CERTNM |
Company name changed secured loan zone LTD\certificate issued on 22/03/10
|
|
22 Mar 2010 | CONNOT | Change of name notice | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Mar 2010 | AR01 |
Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
|
|
10 Mar 2010 | CH01 | Director's details changed for Mr Alan Massey on 10 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 10 February 2009 with full list of shareholders | |
10 Mar 2010 | AP01 | Appointment of Mr Alan Massey as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Alan Massey as a director | |
23 Dec 2009 | AD01 | Registered office address changed from 14,Jamine Gardens Jasmine Gardens Hatfield Hertfordshire AL10 0BQ England on 23 December 2009 | |
19 Dec 2009 | AP01 | Appointment of Mr Alan Massey as a director | |
17 Dec 2009 | AD01 | Registered office address changed from 128 Tideslea Path West Thamesmead London SE28 0NA on 17 December 2009 | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from 353A brockley road london SE4 2AG | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
09 Jul 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
09 Jul 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
12 Mar 2008 | AA | Accounts made up to 29 February 2008 | |
18 Feb 2008 | 363a | Return made up to 10/02/08; full list of members | |
29 Mar 2007 | AA | Accounts made up to 28 February 2007 | |
28 Feb 2007 | 363a | Return made up to 10/02/07; full list of members | |
10 Feb 2006 | NEWINC | Incorporation |