BARTON HATCHER INGRAM FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
2 CHESTERFIELD BUILDINGS
WESTBOURNE PLACE
CLIFTON
BRISTOL
BS8 1RU

View Document

26/06/1526 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/06/1526 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1526 June 2015 DECLARATION OF SOLVENCY

View Document

09/06/159 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

29/05/1429 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE BARTON / 01/05/2013

View Document

13/11/1213 November 2012 SALE BY THE COMPANY BE APPROVED 31/10/2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1230 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY VIRGINIA HATCHER / 12/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE BARTON / 12/05/2010

View Document

19/08/0919 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 GBP SR 3@1

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS INGRAM

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 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