Dangate Of Hindhead LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 1995)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BARONS OF HINDHEAD LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02123975 |
Record last updated | Tuesday, April 21, 2015 4:02:24 AM UTC |
Official Address | 125 Colmore Row Birmingham B33sd Ladywood There are 1,096 companies registered at this street |
Locality | Ladywood |
Region | England |
Postal Code | B33SD |
Sector | Sale of motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 27, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Mar 27, 2013 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Dec 11, 2012 | Liquidator's progress report |  |
Registry | Dec 14, 2011 | Liquidator's progress report 2123... |  |
Registry | Nov 3, 2010 | Change of registered office address |  |
Registry | Oct 26, 2010 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Oct 26, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 26, 2010 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jul 6, 2010 | Annual return |  |
Financials | Mar 22, 2010 | Annual accounts |  |
Registry | Mar 17, 2010 | Resignation of one Director |  |
Registry | Mar 16, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 16, 2010 | Statement of satisfaction in full or in part of mortgage or charge 2123... |  |
Registry | Mar 16, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 11, 2010 | Resignation of one Director |  |
Registry | Mar 8, 2010 | Company name change |  |
Registry | Mar 8, 2010 | Change of name certificate |  |
Registry | Mar 8, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Mar 4, 2010 | Resignation of one Sales Manager and one Director (a man) |  |
Registry | Feb 24, 2010 | Resignation of one Co Director and one Director (a man) |  |
Registry | Jun 30, 2009 | Annual return |  |
Registry | May 18, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Nov 7, 2008 | Annual accounts |  |
Registry | Jul 17, 2008 | Annual return |  |
Registry | Jul 8, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Jul 5, 2007 | Annual return |  |
Financials | Oct 9, 2006 | Annual accounts |  |
Registry | Jul 6, 2006 | Annual return |  |
Registry | Jul 6, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 6, 2006 | Notice of change of directors or secretaries or in their particulars 2123... |  |
Financials | Oct 10, 2005 | Annual accounts |  |
Registry | Jun 6, 2005 | Annual return |  |
Financials | Aug 24, 2004 | Annual accounts |  |
Registry | Jun 25, 2004 | Annual return |  |
Financials | Aug 19, 2003 | Annual accounts |  |
Registry | Jun 25, 2003 | Annual return |  |
Financials | Aug 8, 2002 | Annual accounts |  |
Registry | Jun 21, 2002 | Annual return |  |
Financials | Jul 29, 2001 | Annual accounts |  |
Registry | Jun 25, 2001 | Annual return |  |
Financials | Sep 12, 2000 | Annual accounts |  |
Registry | Jun 21, 2000 | Annual return |  |
Financials | Aug 8, 1999 | Annual accounts |  |
Registry | Jul 12, 1999 | Annual return |  |
Registry | Jan 12, 1999 | Resignation of a secretary |  |
Registry | Oct 16, 1998 | Appointment of a secretary |  |
Financials | Sep 9, 1998 | Annual accounts |  |
Registry | Sep 1, 1998 | Appointment of a man as Secretary |  |
Registry | Jul 8, 1998 | Annual return |  |
Registry | Nov 28, 1997 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 10, 1997 | Particulars of a mortgage or charge |  |
Registry | Oct 9, 1997 | Appointment of a director |  |
Registry | Oct 8, 1997 | Particulars of a mortgage or charge |  |
Registry | Oct 8, 1997 | Particulars of a mortgage or charge 2123... |  |
Registry | Oct 3, 1997 | Appointment of a secretary |  |
Registry | Oct 3, 1997 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Oct 3, 1997 | Removal of secretary/director |  |
Registry | Oct 3, 1997 | Resignation of a director |  |
Registry | Oct 3, 1997 | 125 £1 |  |
Registry | Oct 1, 1997 | Appointment of a man as Director and Sales Manager |  |
Registry | Sep 25, 1997 | Resignation of one Co Director and one Director (a man) |  |
Registry | Jun 26, 1997 | Annual return |  |
Financials | Jun 25, 1997 | Annual accounts |  |
Financials | Jul 23, 1996 | Annual accounts 2123... |  |
Registry | Jul 16, 1996 | Annual return |  |
Financials | Oct 11, 1995 | Annual accounts |  |
Registry | Jul 3, 1995 | Annual return |  |
Financials | Sep 27, 1994 | Annual accounts |  |
Registry | Jun 20, 1994 | Annual return |  |
Registry | Feb 18, 1994 | Particulars of a mortgage or charge |  |
Financials | Sep 28, 1993 | Annual accounts |  |
Registry | Jun 11, 1993 | Annual return |  |
Financials | Nov 3, 1992 | Annual accounts |  |
Registry | Jul 3, 1992 | Annual return |  |
Registry | Jul 3, 1992 | Director's particulars changed |  |
Registry | Aug 19, 1991 | Annual return |  |
Financials | Aug 2, 1991 | Annual accounts |  |
Registry | Jun 6, 1991 | Three appointments: 3 men |  |
Financials | Oct 31, 1990 | Annual accounts |  |
Registry | Oct 31, 1990 | Annual return |  |
Registry | Aug 2, 1989 | Annual return 2123... |  |
Financials | Aug 2, 1989 | Annual accounts |  |
Registry | Jan 24, 1989 | Director resigned, new director appointed |  |
Registry | Dec 14, 1988 | Wd ad --------- |  |
Registry | Dec 14, 1988 | Notice of increase in nominal capital |  |
Registry | Nov 22, 1988 | £ nc 25000/6000000 |  |
Registry | Nov 22, 1988 | Notice of increase in nominal capital |  |
Registry | Nov 22, 1988 | Alter mem and arts |  |
Registry | Jul 13, 1988 | Annual return |  |
Registry | Jul 6, 1988 | Notice of accounting reference date |  |
Financials | Jun 27, 1988 | Annual accounts |  |
Registry | May 3, 1988 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 7, 1988 | Particulars of a mortgage or charge |  |
Registry | Oct 14, 1987 | Particulars of a mortgage or charge 2123... |  |
Registry | Sep 9, 1987 | Particulars of a mortgage or charge |  |
Registry | Jun 10, 1987 | Change of name certificate |  |
Registry | May 13, 1987 | Director resigned, new director appointed |  |
Registry | May 11, 1987 | Alter mem and arts |  |
Registry | May 5, 1987 | Director resigned, new director appointed |  |