Greenwich Pikco LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2007)
- 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
- related company news
- information about these directors and secretaries in other companies
|
HACKREMCO (NO.2336) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05716508 |
Global Intermediary ID | 0M9TZ6.00007.ME.826 |
Record last updated | Monday, October 12, 2015 12:46:13 PM UTC |
Official Address | Open Gi Buckholt Drive Warndon Worcester Wr49sr Parish North, Warndon Parish North There are 7 companies registered at this street |
Postal Code | WR49SR |
Sector | Business and domestic software development |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 15, 2015 | First notification of strike - off in london gazette | |
Registry | Sep 8, 2015 | Striking off application by a company | |
Registry | Aug 14, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | May 29, 2015 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | May 29, 2015 | Statement of capital | |
Registry | May 29, 2015 | Solvency statement | |
Registry | May 29, 2015 | Reduce issued capital 09 | |
Financials | Mar 2, 2015 | Annual accounts | |
Registry | Feb 27, 2015 | Annual return | |
Registry | Dec 15, 2014 | Resignation of one Director | |
Registry | Dec 15, 2014 | Appointment of a man as Director | |
Registry | Dec 2, 2014 | Appointment of a man as Director 5716... | |
Registry | Dec 2, 2014 | Resignation of one Director (a man) | |
Registry | Nov 10, 2014 | Resignation of one Director | |
Registry | Oct 31, 2014 | Resignation of one Director (a man) | |
Registry | Mar 14, 2014 | Annual return | |
Financials | Feb 19, 2014 | Annual accounts | |
Financials | Mar 4, 2013 | Annual accounts 5716... | |
Registry | Mar 1, 2013 | Annual return | |
Registry | Mar 1, 2013 | Change of registered office address | |
Registry | Jun 19, 2012 | Resignation of one Director | |
Registry | Mar 31, 2012 | Resignation of one Director (a man) | |
Registry | Mar 1, 2012 | Annual return | |
Registry | Mar 1, 2012 | Change of particulars for director | |
Registry | Mar 1, 2012 | Change of particulars for director 5716... | |
Registry | Mar 1, 2012 | Change of particulars for director | |
Registry | Mar 1, 2012 | Change of particulars for director 5716... | |
Registry | Mar 1, 2012 | Change of particulars for secretary | |
Financials | Feb 15, 2012 | Annual accounts | |
Registry | Mar 10, 2011 | Annual return | |
Financials | Feb 28, 2011 | Annual accounts | |
Registry | Mar 10, 2010 | Annual return | |
Financials | Feb 24, 2010 | Annual accounts | |
Financials | May 1, 2009 | Annual accounts 5716... | |
Registry | Mar 20, 2009 | Annual return | |
Registry | Apr 1, 2008 | Resignation of a director | |
Registry | Mar 20, 2008 | Resignation of one Director (a man) | |
Registry | Mar 20, 2008 | Annual return | |
Financials | Dec 17, 2007 | Annual accounts | |
Registry | Oct 12, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Oct 12, 2007 | Section 175 comp act 06 08 | |
Registry | Oct 3, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 27, 2007 | Resignation of a director | |
Registry | Sep 27, 2007 | Resignation of a director 5716... | |
Registry | Sep 27, 2007 | Appointment of a director | |
Registry | Sep 27, 2007 | Appointment of a director 5716... | |
Registry | Sep 27, 2007 | Appointment of a director | |
Registry | Sep 27, 2007 | Alteration to memorandum and articles | |
Registry | Sep 24, 2007 | Resignation of 2 people: a woman and a man | |
Registry | Sep 24, 2007 | Appointment of a man as Director | |
Registry | Mar 16, 2007 | Annual return | |
Registry | Jan 23, 2007 | Appointment of a director | |
Registry | Jan 16, 2007 | Appointment of a man as Director | |
Registry | Nov 13, 2006 | Section 175 comp act 06 08 | |
Registry | Jul 20, 2006 | Appointment of a man as Secretary and Chartered Accountant | |
Registry | Jul 20, 2006 | Resignation of one Secretary (a man) and one Commercial Director | |
Registry | Jul 20, 2006 | Appointment of a secretary | |
Registry | Jul 20, 2006 | Resignation of a secretary | |
Registry | Jul 17, 2006 | Change in situation or address of registered office | |
Registry | May 22, 2006 | Change in situation or address of registered office 5716... | |
Registry | May 22, 2006 | Appointment of a director | |
Registry | May 22, 2006 | Appointment of a director 5716... | |
Registry | May 22, 2006 | Resignation of a secretary | |
Registry | May 22, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 5, 2006 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Apr 18, 2006 | Appointment of a secretary | |
Registry | Apr 18, 2006 | Appointment of a director | |
Registry | Apr 13, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 30, 2006 | Authorised allotment of shares and debentures | |
Registry | Mar 30, 2006 | £ nc 1000/1500000 | |
Registry | Mar 30, 2006 | Change of accounting reference date | |
Registry | Mar 29, 2006 | Resignation of one Nominee Secretary | |
Registry | Mar 27, 2006 | Appointment of a man as Secretary and Commercial Director | |
Registry | Mar 24, 2006 | Appointment of a man as Director | |
Registry | Mar 24, 2006 | Resignation of one Nominee Director | |
Registry | Mar 24, 2006 | Change of name certificate | |
Registry | Mar 24, 2006 | Company name change | |
Registry | Feb 21, 2006 | Two appointments: 2 companies | |