HARDROCK CONTRACTING LTD

Company Documents

DateDescription
04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
GROUND FLOOR 26 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2AT

View Document

01/04/161 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/161 April 2016 DECLARATION OF SOLVENCY

View Document

01/04/161 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHRIES

View Document

27/10/1527 October 2015 SECRETARY APPOINTED VICTORIA FRANCES ROGERS

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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