HARDIAL DIGITAL STUDIO LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY PANMINDER BHABRA

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PANMINDER BHABRA

View Document

29/03/1429 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

12/08/1312 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 SECOND FILING WITH MUD 10/07/12 FOR FORM AR01

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PANMINDER SINGH BHABRA / 10/07/2010

View Document

24/05/1124 May 2011 Annual return made up to 10 July 2009 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/07/0915 July 2009 ORDER OF COURT TO RESCIND WINDING UP

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/11/0824 November 2008 ORDER OF COURT TO WIND UP

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 S366A DISP HOLDING AGM 24/03/00

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

17/04/9617 April 1996 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

16/01/9616 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/08/958 August 1995 FIRST GAZETTE

View Document

10/05/9510 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RECEIVER CEASING TO ACT

View Document

13/01/9513 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/01/9412 January 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/03/9311 March 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

13/01/9313 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

13/01/9313 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

06/01/936 January 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM:
GRIFFIN WILSON DUNELL, 16 JEWRY STREET, WINCHESTER, HAMPSHIRE SO23 8BZ

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM:
CLAREMONT HOUSE, 70-72 ALMA ROAD, WINDSOR, BERKSHIRE SL4 5EZ

View Document

03/08/923 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 NC INC ALREADY ADJUSTED 01/08/89

View Document

31/07/9031 July 1990 ￯﾿ᄑ NC 100/50000
01/08/89

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8910 July 1989 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