HAMMOCK TRADING LIMITED

Company Documents

DateDescription
23/11/1223 November 2012 STRUCK OFF AND DISSOLVED

View Document

03/08/123 August 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KEANE / 17/11/2009

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/03/1026 March 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/02/0927 February 2009 First Gazette

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0114 February 2001

View Document

04/12/004 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000

View Document

09/11/009 November 2000 COMPANY NAME CHANGED SPORTING CHOICE LIMITED CERTIFICATE ISSUED ON 10/11/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ALTER MEM AND ARTS 31/07/98 � NC 5000/2000000 31/07/98 AUTH ALLOT OF SECURITY 31/07/98

View Document

07/06/997 June 1999 ALTER MEM AND ARTS 31/07/98

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/07/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/08/9715 August 1997 DEC MORT/CHARGE *****

View Document

19/01/9719 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997

View Document

24/12/9624 December 1996 PARTIC OF MORT/CHARGE *****

View Document

19/11/9619 November 1996 ADOPT MEM AND ARTS 02/11/96 � NC 1000/5000 02/11/96 AUTH ALLOT OF SECURITY 02/11/96

View Document

19/11/9619 November 1996 Memorandum and Articles of Association

View Document

19/11/9619 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9619 November 1996 Resolutions

View Document

19/11/9619 November 1996 Resolutions

View Document

19/11/9619 November 1996 Resolutions

View Document

19/11/9619 November 1996 ADOPT MEM AND ARTS 02/11/96

View Document

19/11/9619 November 1996 � NC 1000/5000 02/11/9

View Document

18/11/9618 November 1996 PARTIC OF MORT/CHARGE *****

View Document

07/11/967 November 1996 COMPANY NAME CHANGED PELICAN LEISURE LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

09/02/969 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/12/9518 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED HOBFOX LIMITED CERTIFICATE ISSUED ON 18/12/95

View Document

12/12/9512 December 1995 ALTER MEM AND ARTS 27/11/95

View Document

08/12/958 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/12/958 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995

View Document

08/12/958 December 1995

View Document

17/11/9517 November 1995 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