GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2013
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th February 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 6th February 2012 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 12th, January 2012
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 5th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 9th July 2011 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, September 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 13th, September 2010
|
mortgage |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 30th November 2009
filed on: 25th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 9th July 2010 with full list of members
filed on: 4th, August 2010
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/11/2009
filed on: 1st, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 13th July 2009
filed on: 13th, July 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Friday 10th July 2009 Appointment terminated director
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st May 2008
filed on: 24th, March 2009
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/05/2008
filed on: 22nd, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 28th July 2008
filed on: 28th, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 10th, April 2008
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2007
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 17th July 2007
filed on: 17th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 17th July 2007
filed on: 17th, July 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 23rd, May 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 19th July 2006
filed on: 19th, July 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 19th July 2006
filed on: 19th, July 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2005
filed on: 6th, June 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2005
filed on: 6th, June 2006
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 9th August 2005
filed on: 9th, August 2005
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 9th August 2005
filed on: 9th, August 2005
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2004
filed on: 17th, May 2005
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2004
filed on: 17th, May 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to Tuesday 3rd August 2004
filed on: 3rd, August 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 3rd August 2004
filed on: 3rd, August 2004
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, February 2004
|
mortgage |
Free Download
(3 pages)
|
288a |
On Monday 19th January 2004 New director appointed
filed on: 19th, January 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 19th January 2004 New director appointed
filed on: 19th, January 2004
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 20th November 2003. Value of each share 1 £, total number of shares: 100.
filed on: 13th, January 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 20th November 2003. Value of each share 1 £, total number of shares: 100.
filed on: 13th, January 2004
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR
filed on: 13th, January 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR
filed on: 13th, January 2004
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 13th January 2004 New director appointed
filed on: 13th, January 2004
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 13th January 2004 New secretary appointed;new director appointed
filed on: 13th, January 2004
|
officers |
Free Download
(3 pages)
|
288b |
On Tuesday 13th January 2004 Director resigned
filed on: 13th, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 13th January 2004 Secretary resigned
filed on: 13th, January 2004
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 13th January 2004 Secretary resigned
filed on: 13th, January 2004
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 13th January 2004 New director appointed
filed on: 13th, January 2004
|
officers |
Free Download
(3 pages)
|
288b |
On Tuesday 13th January 2004 Director resigned
filed on: 13th, January 2004
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 13th January 2004 New secretary appointed;new director appointed
filed on: 13th, January 2004
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed hamsard 2672 LIMITEDcertificate issued on 21/11/03
filed on: 21st, November 2003
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 2672 LIMITEDcertificate issued on 21/11/03
filed on: 21st, November 2003
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2003
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2003
|
incorporation |
Free Download
(17 pages)
|