Based in Enderby, D & M Haynes Partnership Ltd was registered on 16 March 2005, it has a status of "Liquidation". This business has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYNES, Julie Deborah | 04 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
RM02 - N/A | 18 August 2014 | |
RM02 - N/A | 18 August 2014 | |
F14 - Notice of wind up | 24 July 2012 | |
LQ01 - Notice of appointment of receiver or manager | 27 September 2011 | |
LQ01 - Notice of appointment of receiver or manager | 27 September 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 01 May 2010 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 18 March 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
363a - Annual Return | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 17 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 15 September 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2005 | |
287 - Change in situation or address of Registered Office | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
NEWINC - New incorporation documents | 16 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 May 2008 | Outstanding |
N/A |
Legal charge | 12 October 2007 | Outstanding |
N/A |
Legal charge | 12 July 2007 | Outstanding |
N/A |
Debenture | 12 July 2007 | Outstanding |
N/A |
Legal charge | 02 February 2007 | Fully Satisfied |
N/A |
Debenture | 19 July 2006 | Fully Satisfied |
N/A |