H e Silencers Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
- all other documents available
- 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
|
VAT Number of H e Silencers Limited
|
|
Last balance sheet date | 2015-03-31 | |
Cash in hand | £10,848 | +91.86% |
Net Worth | £77,550 | +98.09% |
Liabilities | £345,658 | +65.30% |
Fixed Assets | £31,112 | +73.00% |
Trade Debtors | £198,147 | +47.44% |
Total assets | £423,208 | +71.30% |
Shareholder's funds | £77,550 | +98.09% |
Total liabilities | £345,658 | +65.30% |
HALLIWELL EXHAUST SILENCERS LIMITED
M J ACCOUSTICS LIMITED
M J ACOUSTIC ENGINEERING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06869258 |
Record last updated |
Tuesday, March 14, 2017 5:23:08 PM UTC |
Official Address |
Care Of:Duce Limitedmanor House 35 St Thomas's Road Chorley Lancashire Limited Pr71hp North West, Chorley North West
There are 379 companies registered at this street
|
Locality |
Chorley North West |
Region |
England |
Postal Code |
PR71HP
|
Sector |
Other professional, scientific and technical activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 14, 2017 |
Final meetings
|  |
Notices |
Jan 26, 2017 |
Notices to creditors
|  |
Notices |
Jan 26, 2017 |
Resolutions for winding-up
|  |
Notices |
Jan 26, 2017 |
Appointment of liquidators
|  |
Notices |
Jan 11, 2017 |
Meetings of creditors
|  |
Financials |
Dec 18, 2014 |
Annual accounts
|  |
Registry |
Nov 28, 2014 |
Appointment of a man as Director
|  |
Registry |
Sep 4, 2014 |
Annual return
|  |
Registry |
Mar 27, 2014 |
Company name change
|  |
Registry |
Mar 27, 2014 |
Change of name certificate
|  |
Registry |
Mar 27, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 11, 2014 |
Change of name 10
|  |
Registry |
Mar 11, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 8, 2014 |
Registration of a charge / charge code
|  |
Registry |
Feb 7, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Dec 16, 2013 |
Annual accounts
|  |
Registry |
Nov 19, 2013 |
Appointment of a man as Director and Other Business Activities
|  |
Registry |
Sep 13, 2013 |
Company name change
|  |
Registry |
Sep 13, 2013 |
Change of name certificate
|  |
Registry |
Sep 4, 2013 |
Change of name 10
|  |
Registry |
May 9, 2013 |
Annual return
|  |
Financials |
Dec 27, 2012 |
Annual accounts
|  |
Registry |
Jun 30, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
May 17, 2012 |
Annual return
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Registry |
May 12, 2011 |
Annual return
|  |
Financials |
Feb 11, 2011 |
Annual accounts
|  |
Registry |
Nov 22, 2010 |
Change of registered office address
|  |
Registry |
Nov 22, 2010 |
Change of accounting reference date
|  |
Registry |
May 6, 2010 |
Annual return
|  |
Registry |
May 6, 2010 |
Change of particulars for director
|  |
Registry |
Mar 23, 2010 |
Change of registered office address
|  |
Registry |
Sep 23, 2009 |
Company name change
|  |
Registry |
Sep 22, 2009 |
Change of name certificate
|  |
Registry |
Apr 24, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 7, 2009 |
Alteration to memorandum and articles
|  |
Registry |
Apr 6, 2009 |
Resignation of a secretary
|  |
Registry |
Apr 3, 2009 |
Resignation of one Secretary
|  |
Registry |
Apr 3, 2009 |
Two appointments: a man and a person
|  |