Download leads from Nexok and grow your business. Find out more

Halle Productions Limited

Documents

Total Documents35
Total Pages77

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off
23 August 2011Final Gazette dissolved via compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
12 October 2010First Gazette notice for compulsory strike-off
12 October 2010Compulsory strike-off action has been discontinued
12 October 2010Compulsory strike-off action has been discontinued
12 October 2010First Gazette notice for compulsory strike-off
11 October 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 4
11 October 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 4
9 August 2010Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010
9 August 2010Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010
9 August 2010Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010
12 March 2010Registered office address changed from Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 12 March 2010
12 March 2010Registered office address changed from Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 12 March 2010
13 January 2010Termination of appointment of Gary Aspinall as a director
13 January 2010Termination of appointment of Helen Aspinall as a director
13 January 2010Termination of appointment of Helen Aspinall as a director
13 January 2010Termination of appointment of Gary Aspinall as a director
8 October 2009Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009
8 October 2009Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009
8 October 2009Appointment of Helen Aspinall as a director
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
8 October 2009Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
8 October 2009Appointment of Helen Aspinall as a director
8 October 2009Appointment of Gary Aspinall as a director
8 October 2009Appointment of Gary Aspinall as a director
21 September 2009Appointment Terminated Director david dale
21 September 2009Appointment terminated director david dale
5 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010
5 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010
13 May 2009Incorporation
13 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing