- Company Overview for DHAND HATCHARD DAVIES LIMITED (03329108)
- Filing history for DHAND HATCHARD DAVIES LIMITED (03329108)
- People for DHAND HATCHARD DAVIES LIMITED (03329108)
- Charges for DHAND HATCHARD DAVIES LIMITED (03329108)
- More for DHAND HATCHARD DAVIES LIMITED (03329108)
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) |
---|---|---|---|
07 May 1998 | 122 | £ ic 58000/55000 06/04/98 £ sr 6000@0.50=3000 | |
18 Apr 1998 | 363s | Return made up to 06/03/98; full list of members | |
23 Mar 1998 | 122 | £ ic 60000/58000 12/03/98 £ sr 4000@0.50=2000 | |
13 Aug 1997 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
13 Aug 1997 | RESOLUTIONS |
Resolutions
|
|
12 Aug 1997 | CERTNM | Company name changed hwp shelfco 120 LIMITED\certificate issued on 13/08/97 | |
11 Aug 1997 | 288a | New director appointed | |
11 Aug 1997 | 288a | New director appointed | |
11 Aug 1997 | 288b | Director resigned | |
11 Aug 1997 | 288b | Secretary resigned | |
11 Aug 1997 | 287 | Registered office changed on 11/08/97 from: 22 kings park road southampton SO15 2UF | |
11 Aug 1997 | 88(2)R | Ad 04/08/97--------- £ si 15000@1=15000 £ ic 45000/60000 | |
11 Aug 1997 | 88(2)R | Ad 04/08/97--------- £ si 15000@1=15000 £ ic 30000/45000 | |
11 Aug 1997 | 88(2)R | Ad 04/08/97--------- £ si 20000@.5=10000 £ ic 20000/30000 | |
11 Aug 1997 | 88(2)R | Ad 04/08/97--------- £ si 19999@1=19999 £ ic 1/20000 | |
11 Aug 1997 | 123 | £ nc 100/70000 04/08/97 | |
11 Aug 1997 | 225 | Accounting reference date extended from 31/03/98 to 31/08/98 | |
11 Aug 1997 | 288a | New secretary appointed;new director appointed | |
08 Aug 1997 | 395 | Particulars of mortgage/charge | |
06 Mar 1997 | NEWINC | Incorporation |