Advanced company searchLink opens in new window

THG PLC

Company number 06539496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
08 May 2009 363a Return made up to 19/03/09; full list of members
27 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Sep 2008 CERTNM Company name changed hallco 1611 LIMITED\certificate issued on 01/10/08
22 Sep 2008 287 Registered office changed on 22/09/2008 from 3 hardman square spinningfields manchester M3 3EB
22 Sep 2008 88(3) Particulars of contract relating to shares
22 Sep 2008 88(2) Ad 24/06/08\gbp si 614315@1=614315\gbp ic 2/614317\
22 Sep 2008 123 Nc inc already adjusted 24/06/08
22 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
11 Jul 2008 288b Appointment terminated director halliwells directors LTD
11 Jul 2008 288b Appointment terminated secretary halliwells secretaries LTD
11 Jul 2008 288a Director and secretary appointed john andrew gallemore
11 Jul 2008 288a Director appointed matthew john moulding
19 Mar 2008 NEWINC Incorporation