HAMPTON RAID LIMITED

Company Documents

DateDescription
31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMESON / 01/04/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 1 SYON COURT 107 LONDON ROAD BRENTFORD TW8 8JS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: G OFFICE CHANGED 06/12/04 46 EDMONSCOTE ARGYLE ROAD LONDON W13 0HQ

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: G OFFICE CHANGED 23/02/99 78 MORTLAKE ROAD KEW RICHMOND SURREY TW9 4AS

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 S366A DISP HOLDING AGM 24/04/98

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 S386 DIS APP AUDS 24/04/98

View Document

07/05/987 May 1998 S252 DISP LAYING ACC 24/04/98

View Document

21/04/9821 April 1998 Incorporation

View Document

21/04/9821 April 1998 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