Established in 2002, Haul-it Nationwide Ltd has its registered office in Northampton, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACTON, Mark Jeremy | 01 January 2004 | 02 May 2007 | 1 |
BRAY, Jamie Edward | 23 May 2007 | 30 October 2008 | 1 |
CHAMBERLAIN, Russell | 31 October 2002 | 02 November 2010 | 1 |
MAJOR, Daniel | 01 January 2006 | 30 May 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 August 2019 | |
RESOLUTIONS - N/A | 13 August 2019 | |
LIQ02 - N/A | 13 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 August 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CH01 - Change of particulars for director | 14 February 2019 | |
CH03 - Change of particulars for secretary | 14 February 2019 | |
AD01 - Change of registered office address | 13 February 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
CH01 - Change of particulars for director | 07 January 2019 | |
CS01 - N/A | 31 October 2018 | |
CH01 - Change of particulars for director | 10 October 2018 | |
CH03 - Change of particulars for secretary | 10 October 2018 | |
AA - Annual Accounts | 06 August 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 25 August 2015 | |
TM01 - Termination of appointment of director | 09 February 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 11 July 2013 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 November 2012 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AA03 - Notice of resolution removing auditors | 30 August 2011 | |
AR01 - Annual Return | 16 December 2010 | |
TM01 - Termination of appointment of director | 16 December 2010 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 17 October 2009 | |
363a - Annual Return | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
AA - Annual Accounts | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
363a - Annual Return | 05 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2007 | |
AA - Annual Accounts | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
363s - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 17 October 2006 | |
AUD - Auditor's letter of resignation | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
363s - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 02 July 2005 | |
363s - Annual Return | 01 December 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2004 | |
287 - Change in situation or address of Registered Office | 04 July 2003 | |
395 - Particulars of a mortgage or charge | 09 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2002 | |
225 - Change of Accounting Reference Date | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
287 - Change in situation or address of Registered Office | 13 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 November 2002 | |
NEWINC - New incorporation documents | 31 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 12 November 2012 | Outstanding |
N/A |
Floating charge (all assets) | 03 December 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 08 January 2003 | Outstanding |
N/A |
Debenture | 17 December 2002 | Outstanding |
N/A |