HAMMON OSBORNE LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 APPLICATION FOR STRIKING-OFF

View Document

29/12/1129 December 2011 SOLVENCY STATEMENT DATED 22/12/11

View Document

29/12/1129 December 2011 REDUCE ISSUED CAPITAL 22/12/2011

View Document

29/12/1129 December 2011 STATEMENT BY DIRECTORS

View Document

29/12/1129 December 2011 29/12/11 STATEMENT OF CAPITAL GBP 1

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

08/04/118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GIBSON / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS IAN STORY

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: DE SENLIS HOUSE, 41-43, SHEEP STREET, NORTHAMPTON. NN1 2NE.

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

10/06/0510 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/06/0510 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/969 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

16/03/9516 March 1995

View Document

14/07/9414 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994

View Document

06/04/946 April 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

05/03/935 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/04/9111 April 1991

View Document

11/04/9111 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990

View Document

15/01/9015 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/89

View Document

15/01/9015 January 1990 NC INC ALREADY ADJUSTED 30/11/89

View Document

15/01/9015 January 1990 � NC 0/300000 30/11

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: G OFFICE CHANGED 20/10/88 PRUDENTIAL CHAMBERS, MARKET PLACE, BANBURY, OXFORDSHIRE. OX16 8NW

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: G OFFICE CHANGED 08/02/88 18 MARKET PLACE BANBURY OXON

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 AUDITOR'S RESIGNATION

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 ALTER MEM AND ARTS 130787

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 RETURN MADE UP TO 06/02/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 10/05/85; FULL LIST OF MEMBERS

View Document

12/03/8312 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

20/03/7820 March 1978 MEMORANDUM OF ASSOCIATION

View Document

06/10/766 October 1976 CERTIFICATE OF INCORPORATION

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