HAMMONDS CONSTRUCTION GROUP LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1225 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/06/1116 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011:LIQ. CASE NO.1

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD LONDON E14 4AW

View Document

30/04/1030 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009230,00009175

View Document

30/04/1030 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/04/1030 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SRI NADARAJAH / 01/07/2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 45 BRITTEN COURT ABBEY LANE LONDON E15 2RS UNITED KINGDOM

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/08 FROM: GISTERED OFFICE CHANGED ON 15/10/2008 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KHIN NYO / 01/07/2008

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KHIN NYO / 01/07/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 VENUS HOUSE, BRIDGWATER ROAD STRATFORD LONDON E15 2JZ

View Document

06/07/076 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED CDUK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/11/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/06/04; NO CHANGE OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 COMPANY NAME CHANGED CD UK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 14/07/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: G OFFICE CHANGED 04/04/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0323 March 2003 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