GOLDEN HINDE CAPITAL LIMITED

06523355
CATALYST HOUSE 720 CENTENNIAL COURT ELSTREE HERTS WD6 3SY

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
30 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Danielle Tracy Phillips) 1 Buy now
07 Jan 2014 accounts Annual Accounts 6 Buy now
13 Mar 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 address Change Sail Address Company 1 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
01 Oct 2012 officers Change of particulars for secretary (Danielle Tracy Phillips) 1 Buy now
10 Jul 2012 officers Change of particulars for director (Mr Stephen Martin Alexander) 2 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2011 officers Termination of appointment of director (Stephen Page) 1 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 officers Change of particulars for director (Mr Stephen Martin Alexander) 2 Buy now
04 Mar 2011 officers Change of particulars for director (Mr Stephen Richard Page) 2 Buy now
04 Mar 2011 officers Change of particulars for secretary (Danielle Tracy Phillips) 2 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Stephen Martin Alexander) 2 Buy now
07 Jan 2010 miscellaneous Miscellaneous 3 Buy now
07 Jan 2010 capital S-div 1 Buy now
07 Jan 2010 resolution Resolution 2 Buy now
07 Jan 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 officers Appointment of secretary (Danielle Tracy Phillips) 3 Buy now
08 Dec 2009 officers Termination of appointment of director (Richard Tozer) 2 Buy now
08 Dec 2009 officers Termination of appointment of secretary (Aldbridge Services London Limited) 2 Buy now
27 Aug 2009 capital Nc inc already adjusted 25/08/09 1 Buy now
27 Aug 2009 capital S-div 1 Buy now
27 Aug 2009 resolution Resolution 6 Buy now
08 Jun 2009 officers Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 1 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from 68 lombard street london EC3V 9LJ 1 Buy now
03 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Mar 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
11 Nov 2008 officers Director's change of particulars / stephen alexander / 11/11/2008 2 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from northumberland house aldbridge suite 230 high street bromley kent BR1 1PQ 1 Buy now
19 Jun 2008 officers Director appointed stephen martin alexander 2 Buy now
20 Mar 2008 officers Director appointed mr richard tozer 1 Buy now
04 Mar 2008 incorporation Incorporation Company 17 Buy now