- Company Overview for HAMSARD 3222 LIMITED (06408647)
- Filing history for HAMSARD 3222 LIMITED (06408647)
- People for HAMSARD 3222 LIMITED (06408647)
- Charges for HAMSARD 3222 LIMITED (06408647)
- More for HAMSARD 3222 LIMITED (06408647)
| 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 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
| 13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
| 06 Oct 2010 | TM01 | Termination of appointment of Anthony Dickin as a director | |
| 06 Oct 2010 | TM01 | Termination of appointment of Gary Tipper as a director | |
| 06 Oct 2010 | TM01 | Termination of appointment of Anthony Karibian as a director | |
| 06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
| 06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
| 02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
| 21 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 Gary William Tipper on 2 October 2009 | |
| 20 Nov 2009 | CH01 | Director's details changed for Anthony Dickin 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 Christian Nellemann on 2 October 2009 | |
| 12 Nov 2009 | CH03 | Secretary's details changed for Panayiotis Koullas on 17 July 2009 | |
| 12 Nov 2009 | CH03 | Secretary's details changed for Panayiotis Koullas on 17 July 2009 | |
| 14 Sep 2009 | AA | Full 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 6 | |
| 12 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
| 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: 9 | |
| 24 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
| 20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
| 20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
| 16 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
| 10 Dec 2008 | 190 | Location of debenture register |