HAMBLYN MANAGEMENT LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HAMBLYN / 27/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/03/0029 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

29/03/9929 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 15 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RA

View Document

04/05/954 May 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 AUDITOR'S RESIGNATION

View Document

30/06/9430 June 1994 S366A DISP HOLDING AGM 09/06/94

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 2 & 4 SAFFRONS ROAD EASTBOURNE EAST SUSSEX BN21 1DQ

View Document

16/11/8916 November 1989

View Document

16/11/8916 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/10/8825 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 REGISTERED OFFICE CHANGED ON 14/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988

View Document

14/10/8814 October 1988

View Document

14/10/8814 October 1988

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 COMPANY NAME CHANGED MANTANEXT LIMITED CERTIFICATE ISSUED ON 13/10/88

View Document

18/05/8818 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information