GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
2013/01/18 - the day director's appointment was terminated
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, January 2013
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, January 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, January 2013
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2012/10/12 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(10 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 4th, October 2012
|
accounts |
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2012/09/18
filed on: 18th, September 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/04 from Unit 20 Wellesbourne Park Wellesbourne Warwickshire CV37 9JY
filed on: 4th, September 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/04.
filed on: 4th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/04.
filed on: 4th, September 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 3rd, April 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, March 2012
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/10/12 with full list of members
filed on: 28th, October 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
2011/10/26 - the day director's appointment was terminated
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to 2010/12/31
filed on: 11th, October 2011
|
accounts |
Free Download
(26 pages)
|
TM01 |
2011/08/24 - the day director's appointment was terminated
filed on: 24th, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 15th, July 2011
|
accounts |
Free Download
(12 pages)
|
SH01 |
500002.00 GBP is the capital in company's statement on 2010/12/14
filed on: 21st, January 2011
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/10/12 with full list of members
filed on: 3rd, November 2010
|
annual return |
Free Download
(7 pages)
|
SH01 |
100001.00 GBP is the capital in company's statement on 2010/05/19
filed on: 19th, May 2010
|
capital |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/10/31
filed on: 19th, May 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2010
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/05/12.
filed on: 12th, May 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2010/04/30
filed on: 12th, May 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed hamsard 3190 LIMITEDcertificate issued on 15/04/10
filed on: 15th, April 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/03/30
filed on: 30th, March 2010
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/29.
filed on: 29th, March 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2010/03/12
filed on: 18th, March 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, March 2010
|
resolution |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, March 2010
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 11th, March 2010
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/11 from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 11th, March 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/03/11
filed on: 11th, March 2010
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, December 2009
|
resolution |
Free Download
(28 pages)
|
TM01 |
2009/12/10 - the day director's appointment was terminated
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
TM01 |
2009/12/10 - the day director's appointment was terminated
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
TM02 |
2009/12/10 - the day secretary's appointment was terminated
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/12/10.
filed on: 10th, December 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/10.
filed on: 10th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2009
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|