- Company Overview for HAMLET TB LIMITED (05195310)
- Filing history for HAMLET TB LIMITED (05195310)
- People for HAMLET TB LIMITED (05195310)
- Charges for HAMLET TB LIMITED (05195310)
- More for HAMLET TB LIMITED (05195310)
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) |
---|---|---|---|
28 Feb 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
13 Aug 2007 | 363a | Return made up to 02/08/07; full list of members | |
13 Apr 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
16 Nov 2006 | 395 | Particulars of mortgage/charge | |
21 Aug 2006 | 363a | Return made up to 02/08/06; full list of members | |
19 Jul 2006 | 363s | Return made up to 02/08/05; full list of members; amend | |
26 May 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
25 May 2006 | 395 | Particulars of mortgage/charge | |
29 Sep 2005 | 363s |
Return made up to 02/08/05; full list of members
|
|
16 Mar 2005 | 287 | Registered office changed on 16/03/05 from: 19 north street ashford kent TN24 8LF | |
26 Feb 2005 | 395 | Particulars of mortgage/charge | |
07 Jan 2005 | SA | Statement of affairs | |
07 Jan 2005 | 88(2)R | Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 | |
06 Dec 2004 | 288b | Secretary resigned | |
24 Nov 2004 | 395 | Particulars of mortgage/charge | |
24 Nov 2004 | 395 | Particulars of mortgage/charge | |
15 Nov 2004 | 288a | New secretary appointed | |
12 Nov 2004 | 395 | Particulars of mortgage/charge | |
04 Oct 2004 | 288a | New director appointed | |
04 Oct 2004 | 288a | New director appointed | |
04 Oct 2004 | 288a | New secretary appointed | |
30 Sep 2004 | CERTNM | Company name changed zealous LIMITED\certificate issued on 30/09/04 | |
08 Sep 2004 | 288b | Secretary resigned | |
08 Sep 2004 | 288b | Director resigned | |
08 Sep 2004 | 287 | Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP |