HKD NORTHAMPTON LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 30/07/2012

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS KATHARINE BEVERLEY BEDSON

View Document

10/08/1010 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM LUMONICS HOUSE VALLEY DRIVE SWIFT VALLEY RUGBY WARWICKSHIRE CV21 1TQ ENGLAND

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM BRADFIELD HOUSE RISING LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 6HP

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED JASON ANDREW DENHOLM DALBY

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED ENSCO 696 LIMITED CERTIFICATE ISSUED ON 27/08/08

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

26/08/0826 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DAVID CHRISTOPHER LINDSAY KEIR

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANTONY HODGE

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

30/07/0830 July 2008 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