HARDEST THING MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/134 January 2013 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEWART FILEK / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA IRENE FILEK / 01/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/03/091 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FILEK / 01/11/2008

View Document

01/03/091 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE FILEK / 01/11/2008

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 34 FERNHALL DRIVE REDBRIDGE ESSEX IG4 5BW

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: WINDWARD COTTAGE ASHPRINGTON TOTNES DEVON TQ9 7UW

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0519 January 2005 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