HAMPTON BROOK GROUP LIMITED

05379292
100-102 ST JAMES ROAD NORTHAMPTON NN5 5LF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
19 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Feb 2010 resolution Resolution 1 Buy now
19 Feb 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2009 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
09 Jul 2008 resolution Resolution 1 Buy now
28 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
21 Jul 2007 accounts Annual Accounts 5 Buy now
17 Apr 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
17 Apr 2007 officers Director's particulars changed 1 Buy now
05 Jul 2006 accounts Annual Accounts 12 Buy now
28 Mar 2006 annual-return Return made up to 01/03/06; full list of members 3 Buy now
08 Mar 2006 capital Particulars of contract relating to shares 2 Buy now
08 Mar 2006 capital Ad 15/12/05--------- £ si 199@1=199 £ ic 1/200 2 Buy now
05 Jan 2006 accounts Accounting reference date shortened from 31/03/06 to 31/01/06 1 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 7 spencer parade northampton northamptonshire NN1 5AB 1 Buy now
05 Jan 2006 officers New secretary appointed;new director appointed 3 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 incorporation Incorporation Company 17 Buy now