HAMMERSMITH ENGINEERING LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1410 September 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

14/06/1314 June 2013 ORDER OF COURT TO WIND UP

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEMMINGS

View Document

24/10/1224 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HEMMINGS / 12/08/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 MEMORANDUM OF ASSOCIATION

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 � NC 20000/39000 01/03/

View Document

08/03/048 March 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 FLAT 17, ST. OSWALDS COURT ST. OSWALDS ROAD BRISTOL AVON BS6 7HX

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 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