HAZELL CARR SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWABEY

View Document

09/08/139 August 2013 SECRETARY APPOINTED PETER KENNETH SWABEY

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
27 KINGS ROAD
READING
BERKSHIRE
RG1 3AR

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR MARTYN HINDLEY

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NOBLE

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

06/06/126 June 2012 DIRECTOR APPOINTED CATHERINE ANNE NOBLE

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

02/02/102 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR ROBERT JAMES BIRMINGHAM

View Document

19/09/0819 September 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ALASDAIR MARNOCH

View Document

21/04/0821 April 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL ROBINSON

View Document

15/04/0815 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH UNITED KINGDOM

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 27 KINGS ROAD READING BERKSHIRE RG1 3AR

View Document

15/04/0815 April 2008 SECRETARY APPOINTED SHARON ATHERTON

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COOPER

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY COOPER

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR HAZELL CARR PLC

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 KING'S REACH 38-50 KING'S ROAD READING BERKSHIRE RG1 3AA

View Document

04/04/074 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: G OFFICE CHANGED 03/11/04 THE GREENHOUSE, STRATTON WAY ABINGDON OXON OX14 3QP

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED HAZELL CARR MORTGAGE FUNDAMENTAL S LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 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