HARDWICKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY

View Document

03/10/123 October 2012 04/09/12 NO CHANGES

View Document

03/10/123 October 2012 SECRETARY APPOINTED MS KATHERINE MAY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 11244.50

View Document

03/06/113 June 2011 SOLVENCY STATEMENT DATED 26/05/11

View Document

03/06/113 June 2011 STATEMENT BY DIRECTORS

View Document

03/06/113 June 2011 REDUCE ISSUED CAPITAL 30/05/2011

View Document

29/01/1129 January 2011 REGISTERED OFFICE CHANGED ON 29/01/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 04/09/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 DIRECTOR APPOINTED STEPHEN MICHAEL MCKEEVER

View Document

30/09/0830 September 2008 SECRETARY APPOINTED SIOBHAN JOAN LAVERY

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED TONY MICHAEL MCGING

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PIERRE ALEXIS CLARKE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CALVERLEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TAYLOR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CUNNINGTON

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 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