HAMBLETON DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1013 October 2010 APPLICATION FOR STRIKING-OFF

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BATEMAN / 17/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM YEW TREE HOUSE LOWER ROAD ASHLEY MARKET DRAYTON SHROPSHIRE TF9 4NG UNITED KINGDOM

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR BEACON / 09/04/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM ROCK HOUSE TOP ROCK ROAD, ASHLEY MARKET DRAYTON SHROPSHIRE TF9 4NA

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

24/07/0224 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: G OFFICE CHANGED 31/12/01 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 Incorporation

View Document

17/12/0117 December 2001 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