HARTMAN IK LIMITED

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

10/10/0910 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 � SR 174@1 03/04/07

View Document

18/08/0718 August 2007 REDUCE ISSUED CAPITAL 03/04/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0714 April 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/04/0714 April 2007 � SR 267@ 01/04/05

View Document

14/04/0714 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0714 April 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/04/0714 April 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 NC INC ALREADY ADJUSTED 20/05/04

View Document

14/10/0514 October 2005 NC INC ALREADY ADJUSTED 20/05/04

View Document

14/10/0514 October 2005 NC INC ALREADY ADJUSTED 20/05/04

View Document

14/10/0514 October 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/10/0514 October 2005 NC INC ALREADY ADJUSTED 20/05/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

08/06/048 June 2004 S-DIV 16/12/03

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: G OFFICE CHANGED 07/01/04 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 S366A DISP HOLDING AGM 16/12/03

View Document

07/01/047 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

15/05/0315 May 2003 Incorporation

View Document

15/05/0315 May 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