Advanced company searchLink opens in new window

HALLCO 1516 LIMITED

Company number 06332089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2010 AA Full accounts made up to 31 December 2009
26 Aug 2009 363a Return made up to 02/08/09; full list of members
02 Jun 2009 AA Full accounts made up to 31 December 2008
26 Mar 2009 288a Director appointed philip anthony cox
22 Aug 2008 363a Return made up to 02/08/08; full list of members
02 Feb 2008 395 Particulars of mortgage/charge
24 Jan 2008 288a New director appointed
24 Jan 2008 287 Registered office changed on 24/01/08 from: st jamess court brown street manchester greater manchester M2 2JF
24 Jan 2008 225 Accounting reference date extended from 31/08/08 to 31/12/08
24 Jan 2008 88(2)R Ad 07/01/08--------- £ si 9998@1=9998 £ ic 2/10000
24 Jan 2008 123 Nc inc already adjusted 07/01/08
24 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2007 288b Director resigned
30 Nov 2007 288b Secretary resigned
30 Nov 2007 288a New secretary appointed
30 Nov 2007 288a New director appointed
30 Nov 2007 288a New director appointed
29 Nov 2007 395 Particulars of mortgage/charge
11 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2007 NEWINC Incorporation