HAMBROOK ROBHURST DEVELOPMENTS LTD

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

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR DALE LANGHAM

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY BATEMAN

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED RONALD DAVID PRIOR

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 6 FREDERICK STREET WIGSTON LEICESTER LE8 1PJ

View Document

26/02/0926 February 2009 SECRETARY APPOINTED RONALD DAVID PRIOR

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY FRANK SHARPE

View Document

14/02/0914 February 2009 RES02

View Document

13/02/0913 February 2009 ORDER OF COURT - RESTORATION

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED HAMBROOK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

22/04/0822 April 2008 BONA VACANTIA DISCLAIMER

View Document

22/07/0322 July 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/038 April 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/0327 February 2003 APPLICATION FOR STRIKING-OFF

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/02/9921 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 COMPANY NAME CHANGED BERNARD MURPHY LIMITED CERTIFICATE ISSUED ON 13/08/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996

View Document

02/02/962 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/02/9419 February 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/03/939 March 1993 S386 DISP APP AUDS 30/10/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993

View Document

03/06/923 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED ACTIVECATCH LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/03/9218 March 1992 NC INC ALREADY ADJUSTED 19/02/92

View Document

18/03/9218 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/92

View Document

06/02/926 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information