Healy's The Tool Specialist LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 2004)
- 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
|
HEALY PROPERTY DEVELOPMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04551425 |
Record last updated | Sunday, April 5, 2015 7:04:22 AM UTC |
Official Address | 4 Dancastle Court 14 Arcadia Avenue London N32hs Finchley Church End There are 390 companies registered at this street |
Locality | Finchley Church Endlondon |
Region | BarnetLondon, England |
Postal Code | N32HS |
Sector | Other retail specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 20, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Apr 20, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 16, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Feb 16, 2011 | Change of registered office address |  |
Registry | Feb 15, 2011 | Statement of company's affairs |  |
Registry | Feb 15, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 15, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 26, 2010 | Change of particulars for secretary |  |
Registry | Nov 26, 2010 | Change of particulars for director |  |
Registry | Oct 5, 2010 | Annual return |  |
Financials | Aug 4, 2010 | Annual accounts |  |
Registry | Oct 14, 2009 | Annual return |  |
Registry | Sep 23, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Sep 11, 2009 | Annual accounts |  |
Registry | Jun 1, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 14, 2009 | Disapplication of pre-emption rights |  |
Financials | Feb 12, 2009 | Annual accounts |  |
Registry | Jan 21, 2009 | Particulars of a mortgage or charge |  |
Registry | Oct 14, 2008 | Annual return |  |
Registry | Apr 15, 2008 | Resignation of a director |  |
Registry | Apr 10, 2008 | Resignation of one Director (a man) |  |
Registry | Oct 17, 2007 | Annual return |  |
Financials | Aug 30, 2007 | Annual accounts |  |
Registry | Aug 21, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 2, 2006 | Annual return |  |
Financials | Aug 25, 2006 | Annual accounts |  |
Registry | Oct 14, 2005 | Annual return |  |
Financials | Sep 1, 2005 | Annual accounts |  |
Registry | Oct 15, 2004 | Annual return |  |
Financials | Sep 7, 2004 | Annual accounts |  |
Registry | Apr 28, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Mar 2, 2004 | Annual accounts |  |
Registry | Jan 29, 2004 | Change of accounting reference date |  |
Registry | Oct 14, 2003 | Annual return |  |
Registry | Jul 15, 2003 | Elective resolution |  |
Registry | Jan 30, 2003 | Company name change |  |
Registry | Jan 30, 2003 | Change of name certificate |  |
Registry | Oct 17, 2002 | Appointment of a director |  |
Registry | Oct 17, 2002 | Appointment of a secretary |  |
Registry | Oct 17, 2002 | Resignation of a secretary |  |
Registry | Oct 17, 2002 | Appointment of a director |  |
Registry | Oct 17, 2002 | Resignation of a director |  |
Registry | Oct 2, 2002 | Four appointments: a woman, 2 companies and a man |  |