- Company Overview for HADI LAW LIMITED (07856769)
- Filing history for HADI LAW LIMITED (07856769)
- People for HADI LAW LIMITED (07856769)
- Charges for HADI LAW LIMITED (07856769)
- More for HADI LAW LIMITED (07856769)
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) |
---|---|---|---|
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
03 Sep 2015 | AD01 | Registered office address changed from Marshall House Ring Way Preston Lancs PR1 2QD to Sanderson House Salter Street Preston PR1 1NT on 3 September 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
27 Oct 2014 | MR08 | Registration of charge 078567690005, created on 7 October 2014 without deed | |
24 Oct 2014 | MR08 | Registration of charge 078567690004, created on 7 October 2014 without deed | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jun 2014 | MR04 | Satisfaction of charge 078567690003 in full | |
04 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 078567690003 | |
14 Feb 2014 | TM01 | Termination of appointment of Andrea Rigby as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AP01 | Appointment of Miss Nazira Adam as a director | |
09 Dec 2013 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
21 Nov 2013 | AP01 | Appointment of Miss Andrea Jane Rigby as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Stephen Calderbank as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2011 | |
14 Aug 2013 | AA01 | Current accounting period shortened from 30 November 2012 to 30 November 2011 | |
05 Jul 2013 | MR08 | Registration of a charge without deed | |
26 Nov 2012 | TM01 | Termination of appointment of James O'connor as a director | |
26 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
26 Nov 2012 | AP01 | Appointment of Mr Stephen Martin Calderbank as a director | |
02 Oct 2012 | AD01 | Registered office address changed from 75 Moor Lane 1St Floor Preston Lancashire PR1 1JQ on 2 October 2012 | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |