HAMBLETON TECHNICAL LTD

Company Documents

DateDescription
30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/12/136 December 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 Annual return made up to 15 June 2012 with full list of shareholders

View Document

16/11/1216 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/10/1024 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER HAMBLETON

View Document

24/10/1024 October 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 COMPANY NAME CHANGED LATTERDAY LTD
CERTIFICATE ISSUED ON 24/11/09

View Document

24/11/0924 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
77 SCHOOL LANE
DIDSBURY
MANCHESTER
M20 6WN
UNITED KINGDOM

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED LEIGH PARK DICSOUNT STORE LTD
CERTIFICATE ISSUED ON 23/06/09

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
UNIT F1, THE CUMBERLAND BUSINESS CENTRE
NORTHUMBERLAND RD SOUTHSEA,
PORTSMOUTH
PO5 1DS

View Document

15/06/0915 June 2009 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