MARTIN HAMBLY LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 14 ST. OWEN STREET HEREFORD HR1 2PL UNITED KINGDOM

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O OAKLEYS, PINEAPPLE PLACE 135 WINDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HE

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HAMBLY / 09/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE JANE HAMBLY / 09/07/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HAMBLY / 04/07/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 PREVSHO FROM 03/07/2009 TO 31/07/2008

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 3 July 2008

View Document

23/02/0923 February 2009 PREVSHO FROM 31/07/2008 TO 03/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 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