- Company Overview for HAMWORTHY BELLISS & MORCOM LIMITED (00787488)
- Filing history for HAMWORTHY BELLISS & MORCOM LIMITED (00787488)
- People for HAMWORTHY BELLISS & MORCOM LIMITED (00787488)
- Charges for HAMWORTHY BELLISS & MORCOM LIMITED (00787488)
- Insolvency for HAMWORTHY BELLISS & MORCOM LIMITED (00787488)
- More for HAMWORTHY BELLISS & MORCOM LIMITED (00787488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2002 | AA | Accounts made up to 31 December 2000 | |
02 Jan 2002 | 288b | Director resigned | |
02 Jan 2002 | 288b | Director resigned | |
02 Jan 2002 | 288b | Director resigned | |
02 Jan 2002 | 288b | Director resigned | |
02 Jan 2002 | 288b | Director resigned | |
06 Nov 2001 | 395 | Particulars of mortgage/charge | |
19 Oct 2001 | 288a | New director appointed | |
19 Oct 2001 | 288a | New director appointed | |
19 Oct 2001 | 288a | New director appointed | |
08 Oct 2001 | 225 | Accounting reference date shortened from 31/03/01 to 31/12/00 | |
08 Oct 2001 | 287 | Registered office changed on 08/10/01 from: chequres bridge barton street gloucester gloucestershire GL1 4LL | |
20 Sep 2001 | 287 | Registered office changed on 20/09/01 from: fleets corner poole dorset BH17 0LA | |
14 Sep 2001 | 225 | Accounting reference date shortened from 31/03/02 to 31/12/01 | |
10 Jul 2001 | 363s | Return made up to 07/06/01; full list of members | |
08 Jun 2001 | 288b | Director resigned | |
08 Jun 2001 | 288a | New director appointed | |
30 Mar 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2001 | 395 | Particulars of mortgage/charge | |
13 Mar 2001 | 288a | New director appointed | |
13 Mar 2001 | 288b | Director resigned | |
09 Jan 2001 | 288a | New secretary appointed;new director appointed | |
02 Jan 2001 | 395 | Particulars of mortgage/charge | |
28 Dec 2000 | RESOLUTIONS |
Resolutions
|