HAMILTON BRADSHAW VENTURES LIMITED

06614044
60 GROSVENOR STREET LONDON W1K 3HZ

Documents

Documents
Date Category Description Pages
10 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2013 officers Change of particulars for secretary (Mr Graham John Anthony Dolan) 2 Buy now
27 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 accounts Annual Accounts 2 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 2 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 2 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 resolution Resolution 2 Buy now
29 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
23 Jun 2009 officers Director's Change of Particulars / tristan ramus / 01/07/2008 / HouseName/Number was: , now: linden house; Street was: rose cottage, now: 24A chiltern hills road; Area was: forty green road, knotty green, now: ; Post Code was: HP9 1XL, now: HP9 1PL 1 Buy now
23 Jun 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
09 Feb 2009 officers Secretary appointed graham john anthony dolan 1 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 2 a c court high street thames ditton surrey KT7 0SR 1 Buy now
09 Jan 2009 officers Appointment Terminated Secretary rjp secretaries LIMITED 1 Buy now
24 Oct 2008 officers Director appointed tristan nicholas ramus 2 Buy now
24 Oct 2008 officers Appointment Terminated Director jls corporate LIMITED 1 Buy now
20 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2008 incorporation Incorporation Company 16 Buy now