HAMMAN DISTRIBUTION LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM
3RD FLOOR UNIT 3
RANI HOUSE, 88 CHEETHAM HILL ROAD, CHEETHAM HILL
MANCHESTER
M4 4EX

View Document

13/12/1313 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

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

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 170 DRAKE STREET ROCHDALE LANCASHIRE OL16 1UP ENGLAND

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O HAMMAN DISTRIBUTION SUITE 2 ANN STREET ROCHDALE LANCASHIRE OL11 1EZ ENGLAND

View Document

20/07/1220 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

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

View Accounts

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM UNIT 5 TYRE HUT YARD CRONSHAW INDUSTRIAL ESTATE DURHAM STREET ROCHDALE LANCASHIRE OL11 1LR

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SUITE 2 ANN STREET MILKSTONE ROAD ROCHDALE LANCASHIRE OL11 1EZ

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUMANYUN ASHRAF / 21/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM NO 4 KASHMIR HOUSE 439 CHEETHAM HILL ROAD MANCHESTER LANCASHIRE M8 0PF

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUMANYUN ASHRAF / 13/08/2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ASIF ASHRAF

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MR REHAN ASLAM

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 3RD FLOOR, UNIT 3, RANI HOUSE 88 CHEETHAM HILL ROAD MANCHESTER LANCASHIRE M4 4EX

View Document

21/06/0721 June 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