EXCEPTIONAL HADRON LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/06/143 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033383120002

View Document

15/07/1315 July 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/06/1327 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.2:IP NO.00009113

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW O'NEAL / 24/03/2012

View Document

04/04/124 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 DEBENTURE COMPANY 17/07/2010

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1027 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/108 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW O'NEAL / 24/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY JANE FRANKLAND

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S PARTICULARS MARTIN O'NEAL

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/11/044 November 2004 06/10/04 ABSTRACTS AND PAYMENTS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

15/11/0315 November 2003 VOL ARR REPORT FOR P/E 6/10/03

View Document

21/10/0321 October 2003 06/10/03 ABSTRACTS AND PAYMENTS

View Document

01/07/031 July 2003 MODIFICATION TO VOL ARR

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

26/03/0226 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 SECRETARY RESIGNED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

24/03/9724 March 1997 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