Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bernard Hastie & Co LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 21, 2006)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

BERNARD HASTIE & CO.,LIMITED
HASTIE GAS TECHNOLOGIES LIMITED

Details

Company type Private Limited Company
Company Number 00400174
Record last updated Wednesday, April 8, 2015 1:24:27 AM UTC
Official Address 15 Axis Court Mallard Way Riverside Business Park Swansea Vale LLansamlet
There are 15 companies registered at this street
Postal Code SA70AJ
Sector Other special trades construction

Charts

Visits

BERNARD HASTIE & CO LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 5, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 30, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 14, 2010 Rereg pri-plc Rereg pri-plc
Registry Apr 13, 2010 Order of court - restoration Order of court - restoration
Registry Aug 12, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 12, 2008 Liquidator's progress report Liquidator's progress report
Registry May 12, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 26, 2008 Liquidator's progress report Liquidator's progress report
Registry Feb 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 19, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 19, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 19, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Jun 21, 2006 Annual accounts Annual accounts
Registry Jun 12, 2006 Annual return Annual return
Registry Mar 15, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 14, 2006 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials Jul 27, 2005 Annual accounts Annual accounts
Registry Jul 1, 2005 Annual return Annual return
Registry Aug 26, 2004 Appointment of a director Appointment of a director
Financials Jul 26, 2004 Annual accounts Annual accounts
Registry Jul 20, 2004 Appointment of a man as Director and Housewife Appointment of a man as Director and Housewife
Registry Jul 12, 2004 Annual return Annual return
Registry Jan 20, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 17, 2003 Annual return Annual return
Registry Jun 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2003 Particulars of a mortgage or charge 4001... Particulars of a mortgage or charge 4001...
Registry Jun 9, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 9, 2003 Resignation of a director Resignation of a director
Registry Jun 9, 2003 Appointment of a secretary Appointment of a secretary
Registry Jun 9, 2003 Resignation of a director Resignation of a director
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry May 27, 2003 Company name change Company name change
Registry May 27, 2003 Change of name certificate Change of name certificate
Registry May 1, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 1, 2003 Resignation of one Housewife and one Director (a man) Resignation of one Housewife and one Director (a man)
Registry Oct 7, 2002 Resignation of a director Resignation of a director
Registry Aug 21, 2002 Company name change Company name change
Registry Aug 21, 2002 Change of name certificate Change of name certificate
Registry Jul 31, 2002 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jul 12, 2002 Annual return Annual return
Financials Feb 8, 2002 Annual accounts Annual accounts
Registry Jul 12, 2001 Annual return Annual return
Financials Apr 23, 2001 Annual accounts Annual accounts
Registry Aug 9, 2000 Annual return Annual return
Financials Feb 22, 2000 Annual accounts Annual accounts
Registry Jul 26, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 26, 1999 Adopt mem and arts Adopt mem and arts
Registry Jul 1, 1999 Annual return Annual return
Financials Feb 5, 1999 Annual accounts Annual accounts
Registry Jan 22, 1999 Appointment of a director Appointment of a director
Registry Jan 7, 1999 Appointment of a man as Housewife and Director Appointment of a man as Housewife and Director
Registry Jul 9, 1998 Annual return Annual return
Financials Apr 28, 1998 Annual accounts Annual accounts
Registry Dec 22, 1997 Resignation of a director Resignation of a director
Registry Sep 30, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 4, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 22, 1997 P.o.s 2834 £1 P.o.s 2834 £1
Registry Aug 22, 1997 Adopt mem and arts Adopt mem and arts
Registry Jun 12, 1997 Annual return Annual return
Financials May 19, 1997 Annual accounts Annual accounts
Registry May 26, 1996 Annual return Annual return
Financials May 21, 1996 Annual accounts Annual accounts
Registry Oct 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 26, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 4001... Declaration of satisfaction in full or in part of a mortgage or charge 4001...
Registry Jun 19, 1995 Annual return Annual return
Financials May 19, 1995 Annual accounts Annual accounts
Registry Jun 8, 1994 Annual return Annual return
Financials May 25, 1994 Annual accounts Annual accounts
Registry Jun 3, 1993 Annual return Annual return
Registry Jun 3, 1993 Director's particulars changed Director's particulars changed
Financials May 13, 1993 Annual accounts Annual accounts
Registry Oct 13, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 1992 Particulars of a mortgage or charge 4001... Particulars of a mortgage or charge 4001...
Financials Jun 24, 1992 Annual accounts Annual accounts
Registry Jun 24, 1992 Director's particulars changed Director's particulars changed
Registry Jun 24, 1992 Annual return Annual return
Financials Jul 7, 1991 Annual accounts Annual accounts
Registry Jul 7, 1991 Annual return Annual return
Registry May 31, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Apr 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 3, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 12, 1990 Annual accounts Annual accounts
Registry Jun 12, 1990 Annual return Annual return
Financials Jul 6, 1989 Annual accounts Annual accounts
Registry Jul 6, 1989 Annual return Annual return
Registry Nov 3, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 15, 1988 Annual accounts Annual accounts
Registry Jul 15, 1988 Annual return Annual return
Financials Sep 24, 1987 Annual accounts Annual accounts
Registry Aug 24, 1987 Annual return Annual return
Financials Jun 24, 1986 Annual accounts Annual accounts
Registry Jun 24, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy