HAMBORN LIMITED

Company Documents

DateDescription
05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/15

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
72 BLYTHE ROAD
LONDON
W14 0HB

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/13

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
340 KING STREET
HAMMERSMITH
LONDON
W6 0RR

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

04/02/134 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEIR NUMMESTAD

View Document

07/03/127 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER KERINS / 10/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEIR CONRAD NUMMESTAD / 10/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER KERINS / 05/07/2007

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER KERINS / 05/07/2007

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / WALTER KERINS / 05/07/2007

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / WALTER KERINS / 05/07/2007

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX IG8 8HD

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM:
6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

15/12/0415 December 2004 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