BALLAST HAM DREDGING LTD.

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED FREDERIK DE WIT LOGGED FORM

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHAN VAN HERWIJNEN

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED FREDERIK DE WIT

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: ST NICHOLAS HOUSE 4 PORTESBERY ROAD CAMBERLEY SURREY GU15 3XZ

View Document

11/05/0411 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED HAM DREDGING LIMITED CERTIFICATE ISSUED ON 23/01/02

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: ST NICHOLAS HSE KNOLL RD CAMBERLEY SURREY GU15 3XZ

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993

View Document

22/04/9322 April 1993

View Document

22/04/9322 April 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 S386 DISP APP AUDS 10/05/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991

View Document

03/05/913 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 04/05/90; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990

View Document

27/09/8927 September 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: REGAL HOUSE, LONDON ROAD, TWICKENHAM, MIDDLESEX

View Document

24/09/8724 September 1987 AUDITOR'S RESIGNATION

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/8527 March 1985 MEMORANDUM OF ASSOCIATION

View Document

17/02/2817 February 1928 INCREASE IN NOMINAL CAPITAL

View Document

18/03/2418 March 1924 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