Advanced company searchLink opens in new window

HASHNINE LIMITED

Company number 04486950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2004 288c Director's particulars changed
07 Jun 2004 CERTNM Company name changed land 2 mobile LIMITED\certificate issued on 07/06/04
11 May 2004 AA Total exemption small company accounts made up to 31 December 2003
11 May 2004 288b Director resigned
26 Apr 2004 225 Accounting reference date extended from 31/07/03 to 31/12/03
13 Oct 2003 363s Return made up to 16/07/03; full list of members
28 Nov 2002 288a New director appointed
31 Oct 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
31 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2002 288a New director appointed
31 Oct 2002 288a New director appointed
31 Oct 2002 288a New director appointed
31 Oct 2002 288a New director appointed
31 Oct 2002 88(2)R Ad 24/10/02--------- £ si 29@1=29 £ ic 72/101
31 Oct 2002 88(2)R Ad 24/10/02--------- £ si 50@1=50 £ ic 22/72
31 Oct 2002 88(2)R Ad 24/10/02--------- £ si 21@1=21 £ ic 1/22
28 Oct 2002 395 Particulars of mortgage/charge
20 Aug 2002 288b Director resigned
20 Aug 2002 288b Secretary resigned
20 Aug 2002 288a New secretary appointed
20 Aug 2002 288a New director appointed
14 Aug 2002 MA Memorandum and Articles of Association
09 Aug 2002 CERTNM Company name changed goldcrest systems LIMITED\certificate issued on 09/08/02
03 Aug 2002 287 Registered office changed on 03/08/02 from: 788-790 finchley road london NW11 7TJ
16 Jul 2002 NEWINC Incorporation