HAMSARD 3380 LIMITED

04325397
RENAISSANCE 12 DINGWALL ROAD CROYDON CR0 2NA

Documents

Documents
Date Category Description Pages
13 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Dec 2015 officers Termination of appointment of secretary (Robert Stewart Gray) 1 Buy now
31 Dec 2015 annual-return Annual Return 4 Buy now
19 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
15 Jan 2015 officers Termination of appointment of director (Timothy Gerald Oliver) 1 Buy now
03 Jan 2015 accounts Annual Accounts 3 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
07 Dec 2012 officers Appointment of secretary (Robert Stewart Gray) 2 Buy now
07 Dec 2012 officers Termination of appointment of secretary (Nicholas Addyman) 1 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
23 Dec 2011 annual-return Annual Return 14 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 annual-return Annual Return 14 Buy now
03 Aug 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
25 Jan 2010 annual-return Annual Return 14 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
11 Dec 2008 annual-return Return made up to 20/11/08; full list of members 5 Buy now
11 Feb 2008 annual-return Return made up to 20/11/07; no change of members 6 Buy now
22 Jun 2007 resolution Resolution 11 Buy now
12 Feb 2007 accounts Annual Accounts 1 Buy now
29 Nov 2006 annual-return Return made up to 20/11/06; full list of members 3 Buy now
12 Jul 2006 resolution Resolution 10 Buy now
08 May 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 officers Secretary's particulars changed 1 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: 95 aldwych london WC2B 4JF 1 Buy now
30 Nov 2005 annual-return Return made up to 20/11/05; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 1 Buy now
26 Jan 2005 annual-return Return made up to 20/11/04; full list of members 7 Buy now
20 Jan 2005 officers New secretary appointed 2 Buy now
20 Jan 2005 officers Secretary resigned 1 Buy now
24 Nov 2004 accounts Annual Accounts 1 Buy now
26 Nov 2003 annual-return Return made up to 20/11/03; full list of members 7 Buy now
22 Sep 2003 accounts Annual Accounts 2 Buy now
30 Dec 2002 annual-return Return made up to 20/11/02; full list of members 7 Buy now
30 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
30 Dec 2002 officers New secretary appointed 1 Buy now
30 Dec 2002 address Registered office changed on 30/12/02 from: 8-10 new fetter lane london EC4A 1AP 1 Buy now
21 May 2002 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
27 Nov 2001 officers Director resigned 1 Buy now
27 Nov 2001 officers Secretary resigned 1 Buy now
27 Nov 2001 address Registered office changed on 27/11/01 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
27 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 incorporation Incorporation Company 15 Buy now