HATCH-IT INCUBATORS LIMITED

05869949
PALADY SPRING ANDOVER ROAD WASH WATER NEWBURY BERKSHIRE RG20 0LS

Documents

Documents
Date Category Description Pages
27 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2012 accounts Annual Accounts 2 Buy now
03 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2011 accounts Annual Accounts 2 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 officers Change of particulars for director (Lewis Stuart Embling) 2 Buy now
30 Mar 2010 accounts Annual Accounts 2 Buy now
03 Aug 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
03 Aug 2009 officers Secretary appointed mrs louise embling 1 Buy now
03 Aug 2009 officers Appointment Terminated Secretary thatcham registrars LIMITED 1 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 1 high street thatcham berks RG19 3JG 1 Buy now
29 Oct 2008 annual-return Return made up to 07/07/08; full list of members 3 Buy now
25 Mar 2008 accounts Annual Accounts 2 Buy now
13 Sep 2007 annual-return Return made up to 07/07/07; full list of members 6 Buy now
06 Mar 2007 officers New director appointed 2 Buy now
10 Feb 2007 officers New secretary appointed 2 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: c/o C. B. heslop & co, 1 high street, thatcham berkshire RG19 3JG 1 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
10 Jul 2006 officers Secretary resigned 1 Buy now
07 Jul 2006 incorporation Incorporation Company 14 Buy now