HAMSARD 3362 LIMITED

09434196
PREMIER HOUSE HEWELL ROAD ENFIELD REDDITCH B97 6BW

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2017 dissolution Dissolution Application Strike Off Company 2 Buy now
20 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
19 Apr 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Apr 2016 resolution Resolution 26 Buy now
08 Apr 2016 mortgage Registration of a charge 68 Buy now
29 Mar 2016 officers Termination of appointment of director (Lawrence Hirsh) 1 Buy now
29 Mar 2016 officers Termination of appointment of director (Richard Chapman) 1 Buy now
10 Mar 2016 annual-return Annual Return 8 Buy now
08 Jan 2016 officers Termination of appointment of director (Jonathan Halford) 1 Buy now
08 Jan 2016 incorporation Memorandum Articles 28 Buy now
08 Jan 2016 resolution Resolution 14 Buy now
24 Jul 2015 officers Appointment of director (Lawrence Hirsh) 2 Buy now
03 Jun 2015 officers Appointment of director (Mr Jonathan Halford) 2 Buy now
15 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Apr 2015 capital Return of Allotment of shares 15 Buy now
15 Apr 2015 resolution Resolution 32 Buy now
13 Feb 2015 officers Appointment of director (Richard Chapman) 2 Buy now
13 Feb 2015 officers Appointment of director (Gareth Hurfurt) 2 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2015 incorporation Incorporation Company 31 Buy now