HOTCHKISS PATENTS AND INVESTMENTS LIMITED
Company number 00047684
- Company Overview for HOTCHKISS PATENTS AND INVESTMENTS LIMITED (00047684)
- Filing history for HOTCHKISS PATENTS AND INVESTMENTS LIMITED (00047684)
- People for HOTCHKISS PATENTS AND INVESTMENTS LIMITED (00047684)
- Charges for HOTCHKISS PATENTS AND INVESTMENTS LIMITED (00047684)
- More for HOTCHKISS PATENTS AND INVESTMENTS LIMITED (00047684)
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 Mar 2014 | TM01 | Termination of appointment of David Cam as a director | |
06 Mar 2014 | TM02 | Termination of appointment of David Cam as a secretary | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | CC04 | Statement of company's objects | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
29 Dec 2011 | CERTNM |
Company name changed pleasureland LIMITED\certificate issued on 29/12/11
|
|
29 Dec 2011 | CONNOT | Change of name notice | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 4 April 2010 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr David Edward Cam on 1 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Peter John Cornthwaite on 1 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Miss Amanda Jean Thompson on 1 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mrs Barbara Joan Thompson on 1 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Fiona Carolyn Gilje on 1 February 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Mr David Edward Cam on 1 February 2010 |