GEORG HARTMANN LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Termination of appointment of Ledgers Secretaries Limited as a secretary on 2021-10-01

View Document

15/12/1415 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 01/12/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
76 HIGH STREET
NEWPORT PAGNELL
MILTON KEYNES
BUCKINGHAMSHIRE
MK16 8AQ

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MANFRED HARTMANN / 01/09/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORG OTTO HARTMANN / 01/08/2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HARTMANN / 25/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORG HARTMANN / 25/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 25/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORG HARTMANN / 25/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HARTMANN / 25/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HARTMANN / 25/11/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 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