Date | Description |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES |
2023-11-23 |
update statutory_documents CESSATION OF MSS PRODUCTS HOLDINGS LTD AS A PSC |
2023-11-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/05/2023 |
2023-10-07 |
update account_ref_day 30 => 31 |
2023-10-07 |
update account_ref_month 9 => 12 |
2023-10-07 |
update accounts_next_due_date 2024-06-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update num_mort_charges 14 => 16 |
2023-07-07 |
update num_mort_outstanding 6 => 8 |
2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD HALL |
2023-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020016 |
2023-06-07 |
update num_mort_outstanding 8 => 6 |
2023-06-07 |
update num_mort_satisfied 6 => 8 |
2023-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020015 |
2023-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043613020008 |
2023-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043613020009 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2022-09-07 |
update num_mort_charges 13 => 14 |
2022-09-07 |
update num_mort_outstanding 7 => 8 |
2022-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020014 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-07 |
update num_mort_outstanding 8 => 7 |
2022-06-07 |
update num_mort_satisfied 5 => 6 |
2022-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043613020007 |
2022-05-07 |
update num_mort_charges 12 => 13 |
2022-05-07 |
update num_mort_satisfied 4 => 5 |
2022-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-04-07 |
update num_mort_charges 11 => 12 |
2022-04-07 |
update num_mort_outstanding 7 => 8 |
2022-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020013 |
2022-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-03-07 |
delete company_previous_name HALLCO 700 LIMITED |
2022-03-07 |
update num_mort_charges 9 => 11 |
2022-03-07 |
update num_mort_outstanding 5 => 7 |
2022-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020012 |
2022-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020011 |
2022-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020010 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-03-25 |
update statutory_documents CESSATION OF LIAM GREGORY HALL AS A PSC |
2021-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSS PRODUCTS HOLDINGS LTD |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2019-11-13 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE MCCARTHY |
2019-11-07 |
update num_mort_charges 8 => 9 |
2019-11-07 |
update num_mort_outstanding 4 => 5 |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020009 |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-05-07 |
update num_mort_outstanding 5 => 4 |
2019-05-07 |
update num_mort_satisfied 3 => 4 |
2019-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2017-07-07 |
update account_category MEDIUM => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-10-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOPHIE HALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-12 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-02 |
update statutory_documents 28/01/16 FULL LIST |
2015-06-18 |
update statutory_documents DIRECTOR APPOINTED MR GERARD FRANCIS HALL |
2015-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL |
2015-05-07 |
update account_category FULL => MEDIUM |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14 |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-04 |
update statutory_documents 28/01/15 FULL LIST |
2014-06-07 |
update num_mort_charges 7 => 8 |
2014-06-07 |
update num_mort_outstanding 4 => 5 |
2014-05-07 |
update num_mort_charges 6 => 7 |
2014-05-07 |
update num_mort_outstanding 3 => 4 |
2014-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020008 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043613020007 |
2014-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-03-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-03-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-14 |
update statutory_documents 28/01/14 FULL LIST |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM GREGORY HALL / 01/11/2013 |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM GREGORY HALL / 01/11/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-02-21 |
update statutory_documents 28/01/13 FULL LIST |
2012-11-08 |
update statutory_documents SECRETARY APPOINTED MRS SOPHIE COOPER HALL |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH DUNN |
2012-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012 |
2012-07-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012 |
2012-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-02-23 |
update statutory_documents 28/01/12 FULL LIST |
2012-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN |
2011-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-03-14 |
update statutory_documents 28/01/11 FULL LIST |
2010-09-21 |
update statutory_documents 08/07/10 STATEMENT OF CAPITAL GBP 220.00 |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-24 |
update statutory_documents 28/01/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 24/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM GREGORY HALL / 24/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMILUS DINNEEN / 24/02/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY PHILIP CALVIN / 24/02/2010 |
2009-07-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-12 |
update statutory_documents SECTION 394 |
2006-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-10 |
update statutory_documents SECRETARY RESIGNED |
2006-04-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
KINGFISHER CENTRE
FUTURES PARK
BACUP
LANCASHIRE OL13 0BB |
2005-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-03 |
update statutory_documents SECRETARY RESIGNED |
2005-09-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 |
2005-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/05 FROM:
BANKFIELD ROAD
TYLDESLEY
MANCHESTER
M29 8QH |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/04 |
2004-07-22 |
update statutory_documents £ NC 401000/701000
31/03 |
2004-07-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/03 FROM:
ST JAMESS COURT BROWN STREET
MANCHESTER
GREATER MANCHESTER M2 2JF |
2003-07-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2003-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED
25/03/03 |
2003-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-11 |
update statutory_documents £ NC 101000/400100
25/03 |
2003-04-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
2002-07-26 |
update statutory_documents NC INC ALREADY ADJUSTED
12/07/02 |
2002-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-26 |
update statutory_documents £ NC 1000/101000
12/07 |
2002-07-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-07 |
update statutory_documents SECRETARY RESIGNED |
2002-02-04 |
update statutory_documents COMPANY NAME CHANGED
HALLCO 700 LIMITED
CERTIFICATE ISSUED ON 04/02/02 |
2002-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |