Hammond (Uk) Distribution LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
KNOTTINGLEY COMMERCIAL SPARES LIMITED
HAMMOND (UK) ENGINEERING LTD
Company type | Private Limited Company, Dissolved |
Company Number | 03893715 |
Record last updated | Tuesday, February 13, 2018 10:32:09 PM UTC |
Official Address | 7 Suite Milner House Way Ossett There are 133 companies registered at this street |
Locality | Ossett |
Region | Wakefield, England |
Postal Code | WF59JE |
Sector | distribution, limit, motor, part, vehicle |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jan 21, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Oct 21, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 28, 2011 | Liquidator's progress report |  |
Registry | Jan 11, 2011 | Liquidator's progress report 8406737... |  |
Registry | Jul 8, 2010 | Liquidator's progress report |  |
Registry | Dec 21, 2009 | Change of registered office address |  |
Registry | Jul 8, 2009 | Statement of company's affairs |  |
Registry | Jul 8, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 8, 2009 | Resolution |  |
Registry | Jun 18, 2009 | Change in situation or address of registered office |  |
Registry | May 28, 2009 | Company name change |  |
Registry | Apr 30, 2009 | Company name change 3893... |  |
Registry | Apr 28, 2009 | Change of name certificate |  |
Registry | Mar 28, 2009 | Particulars of a mortgage or charge |  |
Registry | Mar 3, 2009 | Appointment of a person |  |
Registry | Mar 3, 2009 | Resignation of a person |  |
Registry | Feb 25, 2009 | Appointment of a man as Director |  |
Registry | Feb 18, 2009 | Resignation of a person |  |
Registry | Jan 9, 2009 | Annual return |  |
Financials | Sep 10, 2008 | Annual accounts |  |
Registry | Feb 21, 2008 | Appointment of a person |  |
Registry | Feb 21, 2008 | Appointment of a person 7846641... |  |
Registry | Feb 16, 2008 | Resignation of one Manager and one Director (a man) |  |
Registry | Feb 7, 2008 | Resignation of a person |  |
Registry | Feb 7, 2008 | Resignation of a person 1788108... |  |
Registry | Feb 4, 2008 | Resignation of 2 people: one Specialist Motor Factor, one Secretary (a woman) and one Director (a man) |  |
Registry | Jan 31, 2008 | Annual return |  |
Financials | Jul 30, 2007 | Annual accounts |  |
Registry | Jan 12, 2007 | Annual return |  |
Financials | Apr 13, 2006 | Annual accounts |  |
Registry | Feb 10, 2006 | Annual return |  |
Financials | May 10, 2005 | Annual accounts |  |
Registry | Jan 7, 2005 | Annual return |  |
Financials | Mar 29, 2004 | Annual accounts |  |
Registry | Dec 31, 2003 | Annual return |  |
Financials | Aug 23, 2003 | Annual accounts |  |
Registry | Jan 13, 2003 | Annual return |  |
Financials | Oct 18, 2002 | Annual accounts |  |
Registry | Dec 20, 2001 | Annual return |  |
Financials | Oct 17, 2001 | Annual accounts |  |
Registry | Jan 22, 2001 | Annual return |  |
Registry | Nov 13, 2000 | Accounts |  |
Registry | Feb 25, 2000 | Particulars of a mortgage or charge |  |
Registry | Jan 4, 2000 | Change in situation or address of registered office |  |
Registry | Jan 4, 2000 | Appointment of a person |  |
Registry | Jan 4, 2000 | Appointment of a person 1844461... |  |
Registry | Jan 4, 2000 | Resignation of a person |  |
Registry | Jan 4, 2000 | Resignation of a person 1801174... |  |
Registry | Dec 14, 1999 | Four appointments: 2 women and 2 men |  |