HAMSARD TWO THOUSAND AND EIGHT LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/12/1221 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW GAZZARD

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR DAVID ALEX CORKETT

View Document

09/11/119 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/10/1018 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

06/11/096 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY ALLAN CHRISTOPHER

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

08/10/018 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
7 DEVONSHIRE SQUARE
CUTLERS GARDENS
LONDON
EC2M 4YH

View Document

10/03/9910 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/10/981 October 1998 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