THOMAS HARDIE GROUP LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MANNING

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MANNING / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 SECRETARY APPOINTED MR STEPHEN BERNARD KENYON

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN BLYSNIUK

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SMITH

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 GUAR AGREE 01/06/06

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0620 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 AUDITOR'S RESIGNATION

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/02/041 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/039 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/039 March 2003 GUAR/INDEMNITY/LOAN APP 26/02/03

View Document

09/03/039 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/039 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/039 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RE-TERMS OF CONTRACT AP 22/11/00

View Document

24/11/0024 November 2000 RE-CONSENT TO PASS A SH 22/11/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REDES OF SHARES 02/02/98

View Document

03/03/983 March 1998 9000 SHARES 02/02/98

View Document

03/03/983 March 1998 ADOPT MEM AND ARTS 02/02/98

View Document

03/02/983 February 1998 ￯﾿ᄑ NC 1000/550000
26/01/98

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM:
FOUNTAIN PRECINCT BALM GREEN
SHEFFIELD
S1 1RZ

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/02/982 February 1998 COMPANY NAME CHANGED
BROOMCO (1420) LIMITED
CERTIFICATE ISSUED ON 02/02/98

View Document

28/11/9728 November 1997 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