4 HARDMAN SQUARE LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1412 March 2014 ALTER ARTICLES 13/12/2012

View Document

12/03/1412 March 2014 ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

03/03/143 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
C/O CAPITAL PROPERTIES (UK) LTD
LEVEL 5 TOWER 12
AVENUE NORTH, 18-20 BRIDGE STREET
MANCHESTER
M3 3BZ
UNITED KINGDOM

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
C/O CAPITAL PROPERTIES (UK) LTD
5TH FLOOR TOWER 12
AVENUE NORTH 18-20 BRIDGE STREET
MANCHESTER
M3 3BZ
UNITED KINGDOM

View Document

23/07/1323 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
1ST FLOOR 33 CORK STREET
LONDON
W1S 3NQ
ENGLAND

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL GRAHAM WATSON / 20/02/2013

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 01/01/2011

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 SAIL ADDRESS CHANGED FROM: 2 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR STUART PAUL LYELL

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 CAVENDISH PLACE LONDON W1G 0QF

View Document

08/02/118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/11/0916 November 2009 SECTION 175(5)(A) CA 2006 27/10/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR GARY TROTT

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 1 CAVENDISH PLACE LONDON W1G 0QD

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0617 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 40 PORTMAN SQUARE LONDON W1H 6LT

View Document

24/02/0524 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 COMPANY NAME CHANGED HARDMAN SQUARE LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED SPINNINGFIELDS NOMINEE 2 LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

03/04/023 April 2002 COMPANY NAME CHANGED HAMSARD 2481 LIMITED CERTIFICATE ISSUED ON 03/04/02

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company