HADRON SERVICES LIMITED: Filings
Overview
Company Name | HADRON SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05144056 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HADRON SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 19, 2024 | 24 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2023 | 26 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2022 | 27 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2020 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2021 | 29 pages | LIQ03 | ||||||||||||||
Registered office address changed from Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Dec 05, 2020 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Removal of liquidator by creditors | 2 pages | LIQ07 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2019 | 9 pages | LIQ03 | ||||||||||||||
Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on Feb 04, 2019 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2018 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2017 | 9 pages | LIQ03 | ||||||||||||||
Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on Nov 29, 2016 | 1 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Appointment of Mr Swapnil Chakrabarty as a director on Jun 16, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giorgia Pozzoli as a director on Jun 16, 2016 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | 1 pages | AD02 | ||||||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0