HASTINGS CONTRACT MANAGEMENT LTD

Company Documents

DateDescription
27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN POUGHER / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN POUGHER / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY JOYCE / 14/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 31/12/04

View Document

05/01/065 January 2006 � NC 1000/100000 31/12

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: G OFFICE CHANGED 23/10/03 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 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