HAMFIELD COMMUNICATIONS LTD

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1823 July 2018 APPLICATION FOR STRIKING-OFF

View Document

09/06/189 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 14 HAMFIELD COTTAGES LOWER ROAD COOKHAM BERKSHIRE SL6 9HA

View Document

24/06/1724 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/05/153 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BRANNEY / 01/09/2013

View Document

28/09/1428 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 COMPANY NAME CHANGED SJB PR LTD CERTIFICATE ISSUED ON 03/02/14

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O FLAT 4 298 GOLDHAWK ROAD LONDON W12 9PG UNITED KINGDOM

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 14 HAMFIELD COTTAGES LOWER ROAD COOKHAM BERKSHIRE SL6 9HA

View Document

16/10/1316 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 23 THE DRIVE NORTHWOOD MIDDX HA6 1HW ENGLAND

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MATTHEWS / 05/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MATTHEWS / 04/10/2011

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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