Advanced company searchLink opens in new window

HAMSARD 3220 LIMITED

Company number 06408643

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)
08 Oct 2010 TM01 Termination of appointment of David Mason as a director
08 Oct 2010 TM01 Termination of appointment of Gary Tipper as a director
08 Oct 2010 TM01 Termination of appointment of Anthony Karibian as a director
08 Oct 2010 TM01 Termination of appointment of Anthony Dickin as a director
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 9
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 8
01 Oct 2010 SH08 Change of share class name or designation
01 Oct 2010 SH08 Change of share class name or designation
01 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 471,752
10 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 750 @ £1 26/02/2010
23 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Christian Nellemann on 2 October 2009
20 Nov 2009 CH01 Director's details changed for Anthony Vahan Karibian on 2 October 2009
20 Nov 2009 CH01 Director's details changed for Gary William Tipper on 2 October 2009
20 Nov 2009 CH01 Director's details changed for David Andrew Mason on 2 October 2009
20 Nov 2009 CH01 Director's details changed for Anthony Dickin on 2 October 2009
12 Nov 2009 CH03 Secretary's details changed for Panayiotis Koullas on 17 July 2009
14 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
12 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
24 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S175(5)(A) 17/02/2009
20 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
20 Feb 2009 395 Particulars of a mortgage or charge / charge no: 6
10 Dec 2008 363a Return made up to 25/10/08; full list of members