HAMPDEN SOLUTIONS LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1430 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
OFFICE 1 BRANCROFT FARM BAWTRY ROAD
AUSTERFIELD
SOUTH YORKSHIRE
DN10 6EZ

View Document

30/12/1330 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

19/11/1219 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1219 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE WALKER

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE IAN WALKER / 16/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE IAN WALKER / 11/09/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED LESLIE IAN WALKER

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PENFOLD

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RE-COMPANY BUSINESS 13/09/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
1 HAMPDEN CLOSE
CHALGROVE
OXFORD
OX44 7SB

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 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