HAMMON OSBORNE HOLDINGS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

15/04/1115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GIBSON / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN STORY / 01/09/2007

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: G OFFICE CHANGED 13/06/05 DE SENLIS HOUSE 41-43 SHEEP STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 2NE

View Document

10/06/0510 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0510 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/0510 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/03/05; NO CHANGE OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

29/06/0329 June 2003 � NC 500/600 25/03/03

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

19/04/0219 April 2002 S3201; WAIVE RIGHTS 16/04/02

View Document

26/03/0226 March 2002 Incorporation

View Document

26/03/0226 March 2002 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