HOBART REVENUE MANAGEMENT LIMITED

Company Documents

DateDescription
05/07/165 July 2016 STRUCK OFF AND DISSOLVED

View Document

17/12/1517 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055569470003

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELSEY

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 AUDITOR'S RESIGNATION

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED LISA MARIE TABOR-THICKETT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED TAXDEBTS LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

17/01/1217 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED JASON MCCLEAN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MICHAEL JAMES KELSEY

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 6TH FLOOR PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JASON MCCLEAN

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ASPINALL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY IAN ASPINALL

View Document

26/09/1126 September 2011 07/09/11 NO CHANGES

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR IAN ASPINALL

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 07/09/09 NO CHANGES

View Document

21/10/0921 October 2009 07/09/06 FULL LIST AMEND

View Document

21/10/0921 October 2009 07/09/08 NO CHANGES

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY JASON MCCLEAN

View Document

24/11/0824 November 2008 SECRETARY APPOINTED MR IAN ASPINALL

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: C/O TOPPING PARTNERSHIP, 9TH FLOOR, 8 EXCHANGE QUAY SALFORD M5 3EJ

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/058 December 2005 NC INC ALREADY ADJUSTED 26/10/05

View Document

07/09/057 September 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