HUMMEL ENGINEERING LIMITED

Company Documents

DateDescription
23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM LAKEY

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HUMMEL / 13/06/2011

View Document

12/05/1112 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

20/04/1020 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/03/09; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 SECRETARY APPOINTED WILLIAM LAKEY

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY NOPALAVER COMPANY SECRETARIES LTD

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM C203 MKTWO BUSINESS CENTRE 2 BARTON ROAD WATER EATON MILTON KEYNES BUCKINGHAMSHIRE MK2 3HS

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 12 HIGH ROAD WORTWELL HARLESTON NORFOLK IP20 0HH

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 8 THE PLAIN THORNBURY BRISTOL BS35 2AG

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 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