DECHERT-HAMPE AND COMPANY (UK) LIMITED

Company Documents

DateDescription
02/08/162 August 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/13

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/03/129 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/03/112 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
40 KIMBOLTON ROAD
BEDFORD
BEDFORDSHIRE
MK40 2NR

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY HILL

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
4 GOLDINGTON ROAD
BEDFORD
BEDFORDSHIRE
MK40 3NF

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 EXEMPTION FROM APPOINTING AUDITORS 05/10/99

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 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