HART COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN HART / 21/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET HART / 21/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM:
11 DARIN COURT
CROWNHILL
MILTON KEYNES
BUCKINGHAMSHIRE MK8 0AD

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM:
SECKLOE HOUSE
101 NORTH THIRTEENTH STREET
CENTRAL MILTON KEYNES
MK9 3NU

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM:
EAGLE & CHILD COURT
1-5 MARKET SQUARE
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 7EU

View Document

23/02/9323 February 1993 RETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9010 April 1990 ￯﾿ᄑ NC 100/1000
12/03/90

View Document

10/04/9010 April 1990 NC INC ALREADY ADJUSTED 12/03/90

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM:
5-11 MORTIMER STREET
LONDON
W1N 7RH

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 ADOPT MEM AND ARTS 14/03/90

View Document

26/03/9026 March 1990 ALTER MEM AND ARTS 14/03/90

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED
ZEBWELL LIMITED
CERTIFICATE ISSUED ON 22/03/90

View Document

19/02/9019 February 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D M A ELECTRICAL LTD.


  • 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