HARTCROFT SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1130 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 APPLICATION FOR STRIKING-OFF

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR SBMC COMPANY FORMATIONS LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY S B M C COMPANY SECRETARIES LIMITED

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 66 GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8BH

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 Incorporation

View Document

14/05/0314 May 2003 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