HUNDALE NOMINEES LIMITED

Company Documents

DateDescription
05/03/195 March 2019 STRUCK OFF AND DISSOLVED

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/11/152 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/01/157 January 2015 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RYDER / 02/09/2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 56 SULLIVAN'S REACH WALTON ON THAMES SURREY KT12 2QB UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

18/09/1318 September 2013 COMPANY RESTORED ON 18/09/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEOHANE

View Document

24/11/1024 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RYDER / 01/01/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KEOHANE / 01/01/2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM, PINE HOUSE, PINE ROAD, WOKING, SURREY, GU22 0DX

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES AUGHTERSON

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY JAMES AUGHTERSON

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 6 THE CLOSE, WEST BYFLEET, SURREY, KT14 6HR

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 3 WARRINGTON CRESCENT, LONDON, W9 1ED

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