- Company Overview for HATCHARDS UK LIMITED (02368576)
- Filing history for HATCHARDS UK LIMITED (02368576)
- People for HATCHARDS UK LIMITED (02368576)
- Charges for HATCHARDS UK LIMITED (02368576)
- More for HATCHARDS UK LIMITED (02368576)
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) |
---|---|---|---|
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
24 Oct 2012 | AD04 | Register(s) moved to registered office address | |
31 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
31 Jan 2012 | AD02 | Register inspection address has been changed | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 Dec 2011 | AP03 | Appointment of Mr Martin Miles as a secretary | |
09 Dec 2011 | TM02 | Termination of appointment of Michael Giffin as a secretary | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
17 Oct 2011 | AP01 | Appointment of Mr Achilles James Daunt as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Elaine Marriner as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Elaine Marriner as a secretary | |
17 Oct 2011 | CH03 | Secretary's details changed for Michael William Giffin on 17 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Simon Fox as a director | |
22 Sep 2011 | AD01 | Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR on 22 September 2011 | |
22 Sep 2011 | AP03 | Appointment of Michael William Giffin as a secretary | |
24 Feb 2011 | CERTNM |
Company name changed fine recordings club LIMITED\certificate issued on 24/02/11
|
|
24 Feb 2011 | CONNOT | Change of name notice | |
23 Dec 2010 | TM01 | Termination of appointment of Neil Bright as a director | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 24 April 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Elaine Marriner on 31 July 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Mr Simon Richard Fox on 31 July 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Mr Neil Irvine Bright on 31 July 2010 | |
26 Aug 2010 | CH03 | Secretary's details changed for Elaine Marriner on 31 July 2010 | |
30 Dec 2009 | RESOLUTIONS |
Resolutions
|