COLIN HATCH LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/158 May 2015 APPLICATION FOR STRIKING-OFF

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN

View Document

26/09/1426 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL BRENNAN / 02/06/2014

View Document

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL BRENNAN / 11/11/2011

View Document

12/10/1112 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSDEN

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR RESIGNED ANTHONY CLARK

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: THE OASTS RED HILL WATERINGBURY MAIDSTONE KENT ME18 5NN

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/10/9830 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/08/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: G OFFICE CHANGED 02/05/95 MORNINGTON GROVE BOW LONDON E3 4NS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

14/10/9214 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 ADOPT MEM AND ARTS 23/07/92

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: G OFFICE CHANGED 25/08/92 LOWER ROAD COOKHAM RISE MAIDENHEAD BERKS SL6 9EJ

View Document

25/08/9225 August 1992 SECRETARY RESIGNED

View Document

04/08/924 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/08/8917 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 05/12/87; NO CHANGE OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/02/8728 February 1987 ANNUAL RETURN MADE UP TO 05/09/86

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/85

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

22/04/7622 April 1976 REGISTERED OFFICE CHANGED ON 22/04/76 FROM: GISTERED OFFICE CHANGED

View Document

14/04/7614 April 1976 CERTIFICATE OF INCORPORATION

View Document

14/04/7614 April 1976 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