CODE HARD LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM FLAT 1B, 37 DUKE STREET LONDON SW1Y 6DF UNITED KINGDOM

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN ISTVAN PUBER / 25/05/2010

View Document

23/09/1023 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP ENGLAND

View Document

15/03/1015 March 2010 CURRSHO FROM 31/03/2011 TO 05/04/2010

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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