Hackremco (No. 2152) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2009)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number 05134409
Record last updated Thursday, December 20, 2018 2:52:39 AM UTC
Official Address Davidson House Forbury Square Abbey
There are 265 companies registered at this street
Locality Abbey
Region Reading, England
Postal Code RG13EU
Sector Other business activities

Charts

Visits

HACKREMCO (NO. 2152) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 10, 2018 Resignation of one Secretary Resignation of one Secretary
Registry Sep 18, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 18, 2013 Order of court - restoration Order of court - restoration
Registry Dec 29, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 29, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 26, 2011 Change of registered office address Change of registered office address
Registry Aug 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 29, 2010 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 Jul 29, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jun 11, 2009 Annual return Annual return
Registry May 18, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 11, 2008 Annual return Annual return
Registry Jun 11, 2008 Register of members Register of members
Financials May 15, 2008 Annual accounts Annual accounts
Registry Nov 1, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 1, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 25, 2007 Appointment of a secretary Appointment of a secretary
Financials Oct 15, 2007 Annual accounts Annual accounts
Registry Jul 16, 2007 Resignation of one Secretary Resignation of one Secretary
Registry Jul 16, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 14, 2007 Annual return Annual return
Registry Apr 25, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 25, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 25, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 16, 2007 Resignation of a director Resignation of a director
Registry Feb 5, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 5, 2007 Appointment of a secretary 5134... Appointment of a secretary 5134...
Registry Jan 31, 2007 Resignation of one Principal & Coo Of An Investme and one Director (a man) Resignation of one Principal & Coo Of An Investme and one Director (a man)
Registry Jan 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 10, 2007 Appointment of a director Appointment of a director
Registry Jan 10, 2007 Appointment of a director 5134... Appointment of a director 5134...
Registry Jan 2, 2007 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Jan 2, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 9, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 1, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Aug 23, 2006 Annual accounts Annual accounts
Registry May 31, 2006 Annual return Annual return
Registry May 16, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jul 7, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 13, 2005 Register of members Register of members
Registry Jun 10, 2005 Annual return Annual return
Registry Dec 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 12, 2004 Change in situation or address of registered office 5134... Change in situation or address of registered office 5134...
Registry Oct 4, 2004 Change of name certificate Change of name certificate
Registry Sep 10, 2004 Change of accounting reference date Change of accounting reference date
Registry Sep 10, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 10, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 10, 2004 Appointment of a director Appointment of a director
Registry Sep 10, 2004 Elective resolution Elective resolution
Registry Sep 10, 2004 Resignation of a director Resignation of a director
Registry Aug 27, 2004 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Aug 27, 2004 Appointment of a man as Director and Principal & Coo Of An Investme Appointment of a man as Director and Principal & Coo Of An Investme
Registry Aug 23, 2004 Company name change Company name change
Registry Aug 23, 2004 Change of name certificate Change of name certificate
Registry May 21, 2004 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)