Hagglunds 4 Hire Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £1 | 0% |
Total assets | £2,006 | -21.69% |
ECOTRAX (ECO FRIENDLY ALL TERRAIN VEHICLES) LIMITED
LIGHT-FOOT-SUPERTRAX LIMITED
PRIZE PROMOTIONS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04993476 |
Record last updated |
Tuesday, April 4, 2017 1:38:52 AM UTC |
Official Address |
3 Warners Mill Silks Way Braintreesex Cm73gb Braintree Central
There are 697 companies registered at this street
|
Locality |
Braintree Central |
Region |
Essex, England |
Postal Code |
CM73GB
|
Sector |
Non-trading companynon trading |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Notices |
Mar 17, 2016 |
Appointment of liquidators
|  |
Notices |
Jan 15, 2016 |
Winding-up orders
|  |
Notices |
Jun 18, 2015 |
Meetings of creditors
|  |
Notices |
Jan 14, 2015 |
Appointment of administrators
|  |
Registry |
Dec 15, 2014 |
Annual return
|  |
Financials |
Oct 21, 2014 |
Annual accounts
|  |
Registry |
Jan 9, 2014 |
Annual return
|  |
Financials |
Sep 11, 2013 |
Annual accounts
|  |
Registry |
Jan 2, 2013 |
Annual return
|  |
Financials |
Dec 24, 2012 |
Annual accounts
|  |
Registry |
Jan 9, 2012 |
Annual return
|  |
Financials |
Dec 28, 2011 |
Annual accounts
|  |
Registry |
Nov 1, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 19, 2011 |
Change of name certificate
|  |
Registry |
Apr 19, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 19, 2011 |
Company name change
|  |
Financials |
Dec 29, 2010 |
Annual accounts
|  |
Registry |
Dec 21, 2010 |
Annual return
|  |
Registry |
Dec 21, 2010 |
Resignation of one Secretary
|  |
Registry |
Dec 1, 2010 |
Resignation of one Secretary (a woman)
|  |
Financials |
Dec 23, 2009 |
Annual accounts
|  |
Registry |
Dec 21, 2009 |
Annual return
|  |
Financials |
Jan 14, 2009 |
Annual accounts
|  |
Registry |
Dec 30, 2008 |
Annual return
|  |
Financials |
Feb 3, 2008 |
Annual accounts
|  |
Registry |
Jan 3, 2008 |
Annual return
|  |
Registry |
Feb 8, 2007 |
Annual return 4993...
|  |
Financials |
Feb 5, 2007 |
Annual accounts
|  |
Registry |
Oct 2, 2006 |
Company name change
|  |
Registry |
Oct 2, 2006 |
Change of name certificate
|  |
Registry |
Jan 18, 2006 |
Annual return
|  |
Financials |
Sep 15, 2005 |
Annual accounts
|  |
Registry |
Aug 17, 2005 |
Change of accounting reference date
|  |
Registry |
Jan 10, 2005 |
Annual return
|  |
Registry |
Dec 10, 2004 |
Company name change
|  |
Registry |
Dec 10, 2004 |
Change of name certificate
|  |
Registry |
Jan 10, 2004 |
Appointment of a director
|  |
Registry |
Jan 10, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jan 10, 2004 |
Appointment of a secretary
|  |
Registry |
Jan 10, 2004 |
Resignation of a secretary
|  |
Registry |
Jan 10, 2004 |
Resignation of a director
|  |
Registry |
Dec 12, 2003 |
Four appointments: 2 companies, a man and a woman
|  |