HARDY ENGINES LIMITED

Company Documents

DateDescription
05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 87 TRIPPET LANE SHEFFIELD S1 4EL

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ALBERT KEVIN PARKIN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR RALPH LYONS

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR BRIAN ROGER HARDY

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NOREEN PLATTS

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR FRED MARSHALL

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED CHAMWOOD PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/03/11

View Document

04/11/104 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN LINDA PLATTS / 11/10/2009

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS ACTION LTD / 11/10/2009

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 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