MICRO-HAMMER MULTIMEDIA LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 STRUCK OFF AND DISSOLVED

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR BRIAN WILLIAM PHIPPS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE PHIPPS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE PHIPPS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 DIRECTOR APPOINTED MR BRIAN WILLIAM PHIPPS

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

21/08/1521 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/09/1120 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM ASHCROFT SANDLIN LEIGH SINTON MALVERN WORCS WR13 5DN ENGLAND

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 39 MAGARET CLOSE ABBOTS LANGLEY HERTFORDSHIRE WD5 0NW

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNE LOUISE PHIPPS / 17/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

19/12/0919 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

26/10/0926 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY MARILYN FISHBOURNE

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/08/986 August 1998 S252 DISP LAYING ACC 17/07/98

View Document

06/08/986 August 1998 S386 DISP APP AUDS 17/07/98

View Document

06/08/986 August 1998 S366A DISP HOLDING AGM 17/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 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