H.A.M.Y. PRODUCTS LIMITED

Company Documents

DateDescription
13/02/1013 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/0913 November 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 Resolutions

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED PDS FLOORING LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/04/004 April 2000 Incorporation

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information