HATCH HOLDINGS LIMITED

Company Documents

DateDescription
23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WASHINGTON / 01/08/2011

View Document

08/04/118 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1116 February 2011 ADOPT ARTICLES 09/02/2011

View Document

16/02/1116 February 2011 SECTION 175 09/02/2011

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDICOTT

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED JASON WASHINGTON

View Document

10/09/1010 September 2010 SECRETARY APPOINTED JONATHAN PROCTER VICK

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL MICHAEL READ / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LIDDICOTT / 01/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER AYLWARD

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 03/03/2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
FACTORY ROAD
SANDY CROFT
DEESIDE
FLINTSHIRE CH5 2QJ

View Document

27/06/0727 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM:
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER
M2 4JU

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 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