HATCH GROUP LIMITED

Company Documents

DateDescription
09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

09/07/149 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

04/07/144 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

04/07/144 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/06/146 June 2014 FACILITY AGREEMENT 21/05/2014

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

19/07/1319 July 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

05/07/135 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

05/07/135 July 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WILLIAMS / 27/02/2012

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STACE

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FACILITIES AGREMEENT DIRS AUTH 10/03/2011

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED SALLY-ANN PATRICIA WITHEY

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAM WILLIAMS / 31/01/2011

View Document

06/12/106 December 2010 SUB-DIVISION 18/11/10

View Document

06/12/106 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/106 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 SYNDICATED FACILITY AGREEMENT 11/05/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS; AMEND

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/057 June 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/06/057 June 2005 SUB DIVISION 23/05/05

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 22 BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/037 May 2003 � IC 58012/34582 27/03/03 � SR [email protected]=23430

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 COMP ENTER DEED OF ADHE 09/08/01

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ALLOTMENT OF SHARES 24/07/02

View Document

10/05/0210 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIV 22/05/01

View Document

11/06/0111 June 2001 � NC 100/114250 22/05/01

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

06/06/016 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/016 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/016 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: G OFFICE CHANGED 06/06/01 1 GRESHAM STREET LONDON EC2V 7BU

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED HATCH PPS LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

17/01/0117 January 2001 COMPANY NAME CHANGED DIPLEMA 500 LIMITED CERTIFICATE ISSUED ON 17/01/01

View Document

17/10/0017 October 2000 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