HOLMES & MARCHANT CENTRAL LIMITED

Company Documents

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

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED LORD CHADLINGTON

View Document

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

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

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

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

27/01/1127 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1127 January 2011 ADOPT ARTICLES 24/01/2011

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

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

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM:
HAWK HOUSE
PEREGRINE BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 7DL

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM:
29 JOHN ADAM STREET
LONDON
WC2N 6HX

View Document

21/11/9921 November 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM:
PEREGRINE PARK,
GOMM ROAD,
HIGH WYCOMBE,
BUCKINGHAMSHIRE. HP13 7DL

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED
HOLMES & MARCHANT MARKETING SERV
ICES LIMITED
CERTIFICATE ISSUED ON 01/06/96

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/03/9527 March 1995 COMPANY NAME CHANGED
BLITZ DESIGN & ADVERTISING LIMIT
ED
CERTIFICATE ISSUED ON 28/03/95

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 COMPANY NAME CHANGED
BLITZ DESIGN & GRAPHICS LIMITED
CERTIFICATE ISSUED ON 14/07/94

View Document

13/07/9413 July 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/07/94

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM:
PEREGRINE PARK
GOMM ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE, HP13 7DL

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM:
MARLOW PLACE,
STATION ROAD,
MARLOW,
BUCKS,SL7 1NB

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM:
THE POWERHOUSE
RAMSAY PLACE WEST STREET
HARROW ON THE HILL
MIDDX HA1 3FL

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

18/08/8918 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8921 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/896 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 22/06/88; NO CHANGE OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/07/8813 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/8823 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 06/08/87; NO CHANGE OF MEMBERS

View Document

25/09/8625 September 1986 RETURN MADE UP TO 24/04/85; FULL LIST OF MEMBERS

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