HAMGRID LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 APPLICATION FOR STRIKING-OFF

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/01/1014 January 2010 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 SECRETARY'S PARTICULARS SANGEETA GUPTA

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/09 FROM: 4 DEAN COURT 325 BURTON ROAD DERBY DERBYSHIRE DE23 6AG

View Document

02/05/092 May 2009 DIRECTOR'S PARTICULARS SUNIL OMAR

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: 204 CREWE STREET DERBY DERBYSHIRE DE23 8QR

View Document

27/12/0827 December 2008 SECRETARY'S PARTICULARS SANGEETA GUPTA

View Document

27/12/0827 December 2008 DIRECTOR'S PARTICULARS SUNIL OMAR

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: FLAT B 118 ST THOMAS ROAD DERBY DERBYSHIRE DE23 8SW

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 SECRETARY APPOINTED SANGEETA GUPTA

View Document

07/09/077 September 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 299A NORMANTON ROAD DERBY DE23 6UU

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 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