Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Halberg Guss (Bourne) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2003)
  • 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

Financials

HALLCO 749 LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 04410928
Record last updated Thursday, April 9, 2015 5:43:53 PM UTC
Official Address 6 Castlebridge Office Village Castle Marina Road Nottingham Ng71tn Bridge
There are 118 companies registered at this street
Locality Bridge
Region England
Postal Code NG71TN
Sector Casting of other non-ferrous metals

Charts

Visits

HALBERG GUSS (BOURNE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82025-2012
Document Type Publication date Download link
Registry Dec 31, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 8, 2013 Liquidator's progress report 4410... Liquidator's progress report 4410...
Registry Dec 6, 2012 Liquidator's progress report Liquidator's progress report
Registry May 31, 2012 Liquidator's progress report 4410... Liquidator's progress report 4410...
Registry Dec 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 7, 2011 Liquidator's progress report 4410... Liquidator's progress report 4410...
Registry Apr 18, 2011 Change of registered office address Change of registered office address
Registry Dec 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 8, 2010 Liquidator's progress report 4410... Liquidator's progress report 4410...
Registry Jan 25, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 6, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 6, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 15, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 4, 2009 Liquidator's progress report 4410... Liquidator's progress report 4410...
Registry Dec 3, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 2, 2008 Liquidator's progress report 4410... Liquidator's progress report 4410...
Registry Dec 6, 2007 Liquidator's progress report Liquidator's progress report
Registry Oct 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 4, 2007 Liquidator's progress report Liquidator's progress report
Registry May 19, 2006 Administrator's progress report Administrator's progress report
Registry May 19, 2006 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 17, 2006 Administrator's progress report Administrator's progress report
Registry Aug 26, 2005 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Aug 10, 2005 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 21, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 2005 Resignation of a director Resignation of a director
Registry Jun 18, 2005 Resignation of a secretary Resignation of a secretary
Registry Jun 17, 2005 Notice of administrators appointment Notice of administrators appointment
Registry Jun 10, 2005 Resignation of 2 people: one Accountant, one Manager, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Accountant, one Manager, one Secretary (a man) and one Director (a man)
Registry May 16, 2005 Annual return Annual return
Registry Mar 7, 2005 Resignation of a director Resignation of a director
Registry Mar 7, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 1, 2005 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Feb 28, 2005 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jul 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 23, 2004 Annual accounts Annual accounts
Registry Apr 20, 2004 Annual return Annual return
Registry Apr 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4410... Declaration of satisfaction in full or in part of a mortgage or charge 4410...
Registry Mar 11, 2004 Appointment of a director Appointment of a director
Registry Mar 4, 2004 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Financials Jul 8, 2003 Annual accounts Annual accounts
Registry Apr 26, 2003 Annual return Annual return
Registry Apr 26, 2003 Appointment of a director Appointment of a director
Registry Oct 23, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 7, 2002 Change of accounting reference date Change of accounting reference date
Registry Sep 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2002 Particulars of a mortgage or charge 4410... Particulars of a mortgage or charge 4410...
Registry Sep 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 2002 Particulars of a mortgage or charge 4410... Particulars of a mortgage or charge 4410...
Registry Jul 21, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 21, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 21, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 28, 2002 Appointment of a director Appointment of a director
Registry Jun 28, 2002 Resignation of a director Resignation of a director
Registry Jun 28, 2002 Appointment of a director Appointment of a director
Registry Jun 28, 2002 Appointment of a director 4410... Appointment of a director 4410...
Registry Jun 28, 2002 Appointment of a secretary Appointment of a secretary
Registry Jun 28, 2002 Appointment of a director Appointment of a director
Registry Jun 28, 2002 Resignation of a secretary Resignation of a secretary
Registry May 30, 2002 Six appointments: 6 men Six appointments: 6 men
Registry May 22, 2002 Change of name certificate Change of name certificate
Registry May 22, 2002 Company name change Company name change
Registry Apr 8, 2002 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)