CONSTABLE HART & CO.LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 ORDER OF COURT - RESTORATION

View Document

09/05/009 May 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/0018 January 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/9910 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 APPLICATION FOR STRIKING-OFF

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 EXEMPTION FROM APPOINTING AUDITORS 20/02/98

View Document

10/10/9710 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM:
BRETTENHAM HOUSE
LANCASTER PLACE
LONDON
WC2E 7HX

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95 FROM:
THE OLD FORGE
SEND ROAD
SEND
NR WOKING SURREY GU23 7HX

View Document

25/01/9525 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/94

View Document

17/04/9417 April 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/04/9417 April 1994 ￯﾿ᄑ NC 1000000/2500000
28/03/94

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9118 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM:
LION HOUSE,
RED LION STREET,
RICHMOND,
SURREY

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/12/8610 December 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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