- Company Overview for HARTFAIR (MB) LIMITED (02749157)
- Filing history for HARTFAIR (MB) LIMITED (02749157)
- People for HARTFAIR (MB) LIMITED (02749157)
- Charges for HARTFAIR (MB) LIMITED (02749157)
- More for HARTFAIR (MB) LIMITED (02749157)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2012 | DS01 | Application to strike the company off the register | |
23 Nov 2011 | TM01 | Termination of appointment of Peter Grahame Marshall as a director on 2 November 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AR01 |
Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2011 | CONNOT | Change of name notice | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
29 Sep 2009 | 363a | Return made up to 21/09/09; no change of members | |
29 Sep 2009 | 288c | Director's Change of Particulars / anthony brown / 28/09/2009 / HouseName/Number was: 30, now: 32; Street was: the west hundreds, now: swan way; Area was: , now: church crookham; Post Code was: GU51 1ER, now: GU51 5TT; Country was: united kingdom, now: | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2008 | 363a | Return made up to 30/09/08; full list of members | |
15 Oct 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
15 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from 9 elm grove balsall common coventry CV7 7PP | |
08 Jul 2008 | 288b | Appointment Terminated Director and Secretary damian harty | |
08 Jul 2008 | 288b | Appointment Terminated Director vicki harty | |
08 Jul 2008 | 288a | Secretary appointed barry john bone | |
08 Jul 2008 | 288a | Director appointed anthony michael brown | |
08 Jul 2008 | 288a | Director appointed peter graeme marshall | |
08 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
06 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |