TO HATCH C.I.C.

Company Documents

DateDescription
13/12/1613 December 2016 STRUCK OFF AND DISSOLVED

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MS CECELIA GEORGINA WILLIAMS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAMILLE STRACHAN

View Document

23/01/1523 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH BALL

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MS CAMILLE STRACHAN

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR FITZROY WILLIAMS

View Document

16/10/1316 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 COMPANY RESTORED ON 15/10/2013

View Document

15/10/1315 October 2013 03/07/13 NO CHANGES

View Document

23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH BALL

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MR KENNETH WILLIAM BALL

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAMILLE RICHARDS

View Document

18/10/1118 October 2011 CHANGE PERSON AS DIRECTOR

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR FITZROY WILLIAMS

View Document

13/10/1113 October 2011 CONVERSION TO A CIC

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED TO HATCH LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

13/10/1113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR. FITZROY WILLIAMS

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR. FITZROY WILLIAMS

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/1022 April 2010 COMPANY NAME CHANGED THE FERTILITY BIBLE LIMITED CERTIFICATE ISSUED ON 22/04/10

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 CHANGE OF NAME 08/04/2010

View Document

30/07/0930 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR KENNETH WILLIAM BALL

View Document

27/07/0927 July 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

03/07/093 July 2009 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