DHAND HATCHARD DAVIES LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PANDORA SHARP

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRY

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PANDORA SHARP / 06/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARDNER / 06/03/2013

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROUCH

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CROUCH

View Document

23/10/1223 October 2012 COMPANY BUSINESS 16/10/2012

View Document

12/06/1212 June 2012 APPROVE & AUTHORISE ARRANGEMENTS & TRANSACTIONS/VALIDATION/SECTION 175 23/05/2012

View Document

12/06/1212 June 2012 ARTICLES OF ASSOCIATION

View Document

12/06/1212 June 2012 MEMORANDUM OF ASSOCIATION

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1216 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS PANDORA SHARP / 15/03/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MCBURNIE

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MISS PANDORA SHARP

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CROUCH

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1130 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
SUMNER HOUSE
SAINT THOMAS ROAD
CHORLEY
LANCASHIRE
PR7 1HP

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROUCH / 18/01/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR RUSSELL MCBURNIE

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYNOR

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED RSM TENON LIMITED
CERTIFICATE ISSUED ON 29/12/09

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED DHAND HATCHARD DAVIES LIMITED
CERTIFICATE ISSUED ON 11/12/09

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

07/05/037 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM:
28 DOVER STREET
LONDON
W1X 3PA

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM:
28 DOVER STREET
LONDON
W1X 3PA

View Document

08/04/028 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0130 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM:
CAPITAL HOUSE
HOUNDWELL PLACE
SOUTHAMPTON
HAMPSHIRE SO14 1HU

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 ￯﾿ᄑ IC 50150/50000
31/08/01
￯﾿ᄑ SR 150@1=150

View Document

06/09/016 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/03/0120 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 VARYING SHARE RIGHTS AND NAMES 03/01/01

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/0119 January 2001 ￯﾿ᄑ IC 50150/40150
03/01/01
￯﾿ᄑ SR [email protected]=10000

View Document

19/01/0119 January 2001 ADOPT ARTICLES 03/01/01

View Document

17/03/0017 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 ADOPT MEM AND ARTS 02/02/00

View Document

17/02/0017 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/00

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/05/987 May 1998 ￯﾿ᄑ IC 58000/55000
06/04/98
￯﾿ᄑ SR [email protected]=3000

View Document

07/05/987 May 1998 ￯﾿ᄑ IC 55000/53000
06/04/98
￯﾿ᄑ SR [email protected]=2000

View Document

18/04/9818 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ￯﾿ᄑ IC 60000/58000
12/03/98
￯﾿ᄑ SR [email protected]=2000

View Document

13/08/9713 August 1997 Resolutions

View Document

13/08/9713 August 1997 NC INC ALREADY ADJUSTED 04/08/97

View Document

13/08/9713 August 1997 ADOPT MEM AND ARTS 04/08/97

View Document

13/08/9713 August 1997 Resolutions

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED
HWP SHELFCO 120 LIMITED
CERTIFICATE ISSUED ON 13/08/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 ￯﾿ᄑ NC 100/70000
04/08/97

View Document

11/08/9711 August 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM:
22 KINGS PARK ROAD
SOUTHAMPTON
SO15 2UF

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 Incorporation

View Document

06/03/976 March 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