- Company Overview for HAMSARD 3191 LIMITED (07038442)
- Filing history for HAMSARD 3191 LIMITED (07038442)
- People for HAMSARD 3191 LIMITED (07038442)
- Charges for HAMSARD 3191 LIMITED (07038442)
- Insolvency for HAMSARD 3191 LIMITED (07038442)
- More for HAMSARD 3191 LIMITED (07038442)
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) |
---|---|---|---|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
21 Sep 2011 | AP01 | Appointment of Mr Greg Koral as a director | |
21 Sep 2011 | AP03 | Appointment of Mr Greg Koral as a secretary | |
16 Sep 2011 | TM01 | Termination of appointment of Ralph Harris as a director | |
16 Sep 2011 | TM02 | Termination of appointment of Ralph Harris as a secretary | |
22 Mar 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
11 Nov 2010 | TM01 | Termination of appointment of Helen Richardson as a director | |
23 Jul 2010 | AP01 | Appointment of Mr Derek Compton Lewis as a director | |
05 May 2010 | AP01 | Appointment of Kristian Henderson- Morrow as a director | |
06 Apr 2010 | AD01 | Registered office address changed from 3 Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom on 6 April 2010 | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2010 | CONNOT | Change of name notice | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jan 2010 | AP01 | Appointment of John Frederick Swarbrick as a director | |
16 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 8 January 2010
|
|
16 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2009 | AP01 | Appointment of Mr Ralph William Harris as a director | |
18 Dec 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 31 July 2010 | |
18 Dec 2009 | AD01 | Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 December 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Hammonds Directors Limited as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Peter Crossley as a director |