HARDY & SONS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY APPOINTED LUCY BASSNETT-MCGUIRE

View Document

21/01/0921 January 2009 SECRETARY RESIGNED LARISSA HARDY

View Document

04/12/084 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON SURREY KT2 6LX

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: TWICKENHAM STUDIOS THE BARONS ST MARGARETS TWICKENHAM SURREY TW1 2AW

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: SW GROUP SIDDELEY HOUSE 50 CANBURY PARK KINGSTON UPON THAMES SURREY KT2 6LX

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 COMPANY NAME CHANGED JUSTIN HARDY FILMS LIMITED CERTIFICATE ISSUED ON 15/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED ASYLUM FILMS LTD CERTIFICATE ISSUED ON 23/01/04

View Document

14/09/0314 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/09/0212 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 17 BURLINGTON ROAD CHISWICK LONDON W4 4BQ

View Document

03/09/023 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

19/04/0119 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 216 CHAMBERLAYNE ROAD LONDON NW10 3LB

View Document

23/08/0023 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/995 August 1999 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