HANSAMATT COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

11/01/1011 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HUNT / 11/01/2010

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID LEE

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM TRIOS HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8BY

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MISS AMANDA BOWYER

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

12/12/0312 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/11/0015 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 NC INC ALREADY ADJUSTED 24/03/95

View Document

25/04/9525 April 1995 � NC 1000/3000 24/03/95

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 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