HAMBLYN SELECTION LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/10/1322 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
43-45 PORTMAN SQUARE
LONDON
W1H 6LY

View Document

31/05/1331 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/05/1323 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

21/05/1321 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/05/1313 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/04/139 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
1 HEATHER WAY
CHOBHAM
SURREY
GU24 8RA
UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM
443 STROUDE ROAD
VIRGINIA WATER
SURREY
GU25 4BU

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN HYDE / 08/08/2007

View Document

20/05/0920 May 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM
50 BROADWAY
LONDON
SW1H 0BL

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 S-DIV

View Document

30/05/0830 May 2008 GBP NC 1000/120000
13/11/07

View Document

28/05/0828 May 2008 SECRETARY APPOINTED CHRISTOPHER ROHAN DELACOMBE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREW MINTERN

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED
BDBCO NO.814 LIMITED
CERTIFICATE ISSUED ON 24/05/07

View Document

09/05/079 May 2007 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