HAMBLETON PRESERVATION LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/101 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2010

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2010

View Document

20/04/0920 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/0920 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/0920 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM THE OLD VICARAGE MYTON ON SWALE YORK NORTH YORKSHIRE YO61 2QY

View Document

18/03/0918 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/0918 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/08/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED STRUCTUREGUARD LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 3 CAYLEY COURT GEORGE CAYLEY DRIVE CLIFTON MOOR YORK YO3 4XE

View Document

27/11/9727 November 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/10/9510 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 S252 DISP LAYING ACC 16/03/95

View Document

19/04/9519 April 1995 S386 DISP APP AUDS 16/03/95

View Document

19/04/9519 April 1995 S366A DISP HOLDING AGM 16/03/95

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

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

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994

View Document

05/10/935 October 1993

View Document

05/10/935 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: 3 CHESSINGHAM COURT JAMES NICHOLSON LINK CLIFTON MOOR YORK YO3 8XE

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/04/9122 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 3 THE CRESCENT YORK YO2 2AW

View Document

09/02/909 February 1990 EXEMPTION FROM APPOINTING AUDITORS 01/07/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 SECRETARY RESIGNED

View Document

30/03/8730 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

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