Geldart Properties (Appleton) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 6, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HALLCO 665 LIMITED
GELDART PROPERTIES LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 04301298 |
Record last updated | Thursday, September 11, 2014 12:53:15 AM UTC |
Official Address | St George's House 215 Chester Road Hulme There are 730 companies registered at this street |
Postal Code | M154JE |
Sector | Buying and selling of own real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 14, 2014 | Resignation of one Secretary | |
Registry | Apr 14, 2014 | Change of registered office address | |
Registry | Apr 4, 2014 | Annual return | |
Registry | Nov 5, 2013 | Notice of appointment of receiver or manager liq. case | |
Registry | Oct 22, 2013 | Notice of appointment of receiver or manager liq. case 4301... | |
Registry | Oct 8, 2013 | Change of registered office address | |
Registry | Oct 2, 2013 | Resignation of one Secretary | |
Registry | Sep 1, 2013 | Resignation of one Secretary (a man) | |
Financials | Dec 6, 2012 | Annual accounts | |
Registry | Oct 17, 2012 | Annual return | |
Registry | Jul 5, 2012 | Appointment of a man as Secretary | |
Registry | Jul 5, 2012 | Resignation of one Secretary | |
Registry | Jul 4, 2012 | Resignation of one Secretary (a man) | |
Financials | Feb 29, 2012 | Annual accounts | |
Registry | Feb 18, 2012 | Notice of striking-off action discontinued | |
Registry | Feb 17, 2012 | Annual return | |
Registry | Feb 7, 2012 | Change of particulars for director | |
Registry | Feb 7, 2012 | First notification of strike-off action in london gazette | |
Financials | Jan 4, 2011 | Annual accounts | |
Registry | Nov 5, 2010 | Annual return | |
Financials | Jan 9, 2010 | Annual accounts | |
Registry | Nov 4, 2009 | Annual return | |
Registry | Nov 4, 2009 | Change of particulars for director | |
Registry | May 14, 2009 | Change of accounting reference date | |
Registry | Apr 3, 2009 | Annual return | |
Registry | Apr 3, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Mar 23, 2009 | Annual accounts | |
Registry | Mar 20, 2009 | Change in situation or address of registered office | |
Financials | Dec 21, 2007 | Annual accounts | |
Registry | Nov 19, 2007 | Annual return | |
Registry | Mar 19, 2007 | Change in situation or address of registered office | |
Registry | Mar 15, 2007 | Appointment of a secretary | |
Registry | Mar 15, 2007 | Resignation of a secretary | |
Registry | Mar 1, 2007 | Appointment of a man as Secretary | |
Financials | Nov 7, 2006 | Annual accounts | |
Registry | Oct 26, 2006 | Annual return | |
Registry | Sep 5, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 1, 2006 | Notice of change of directors or secretaries or in their particulars 4301... | |
Registry | Nov 30, 2005 | Annual return | |
Financials | Aug 8, 2005 | Annual accounts | |
Registry | May 10, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 14, 2005 | Annual return | |
Financials | Aug 3, 2004 | Annual accounts | |
Registry | Nov 10, 2003 | Annual return | |
Financials | Aug 4, 2003 | Annual accounts | |
Registry | Dec 19, 2002 | Particulars of a mortgage or charge | |
Registry | Nov 8, 2002 | Annual return | |
Registry | Oct 15, 2002 | Particulars of a mortgage or charge | |
Registry | Aug 22, 2002 | Change of accounting reference date | |
Registry | Jun 11, 2002 | Company name change | |
Registry | Jun 11, 2002 | Change of name certificate | |
Registry | Apr 6, 2002 | Particulars of a mortgage or charge | |
Registry | Dec 12, 2001 | Company name change | |
Registry | Dec 12, 2001 | Change of name certificate | |
Registry | Nov 20, 2001 | Appointment of a director | |
Registry | Nov 20, 2001 | Resignation of a director | |
Registry | Nov 9, 2001 | Appointment of a man as Company Director and Director | |
Registry | Oct 9, 2001 | Two appointments: 2 companies | |