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

Hardman Isherwood LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 2011)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01222293
Record last updated Friday, July 24, 2015 5:08:02 PM UTC
Official Address Ernst Young LLp 100 Barbirolli Square City Centre
There are 41 companies registered at this street
Postal Code M23EY
Sector Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Charts

Visits

HARDMAN ISHERWOOD LIMITED (United Kingdom) Page visits 2024

Searches

HARDMAN ISHERWOOD LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jul 24, 2015 Notice of intended dividends Notice of intended dividends
Notices Feb 4, 2015 Appointment of liquidators Appointment of liquidators
Registry Sep 6, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry May 3, 2013 Administrator's progress report Administrator's progress report
Registry Dec 13, 2012 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 12, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Dec 11, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 8, 2012 Change of registered office address Change of registered office address
Registry Oct 4, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Apr 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2012 Particulars of a mortgage or charge 1222... Particulars of a mortgage or charge 1222...
Registry Nov 3, 2011 Annual return Annual return
Registry Oct 25, 2011 Change of particulars for director Change of particulars for director
Registry Sep 30, 2011 Change of particulars for director 1222... Change of particulars for director 1222...
Registry Sep 30, 2011 Change of particulars for director Change of particulars for director
Financials Aug 4, 2011 Annual accounts Annual accounts
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge 1222... Statement of satisfaction in full or in part of mortgage or charge 1222...
Registry Apr 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 25, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2011 Particulars of a mortgage or charge 1222... Particulars of a mortgage or charge 1222...
Registry Nov 10, 2010 Annual return Annual return
Registry Nov 1, 2010 Change of particulars for director Change of particulars for director
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Nov 3, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 1222... Change of particulars for director 1222...
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 1222... Change of particulars for director 1222...
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Financials Sep 26, 2009 Annual accounts Annual accounts
Registry Sep 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 2009 Particulars of a mortgage or charge 1222... Particulars of a mortgage or charge 1222...
Registry Jul 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 7, 2008 Annual return Annual return
Financials Sep 8, 2008 Annual accounts Annual accounts
Registry Nov 8, 2007 Annual return Annual return
Financials Sep 5, 2007 Annual accounts Annual accounts
Registry Nov 10, 2006 Annual return Annual return
Financials Sep 29, 2006 Annual accounts Annual accounts
Registry Apr 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 17, 2006 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 Nov 16, 2005 Annual return Annual return
Financials Sep 22, 2005 Annual accounts Annual accounts
Registry Feb 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 2004 Annual return Annual return
Registry Nov 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 8, 2004 Annual accounts Annual accounts
Registry Dec 2, 2003 Annual return Annual return
Financials Sep 26, 2003 Annual accounts Annual accounts
Registry Feb 8, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 28, 2003 Resignation of a director Resignation of a director
Registry Nov 6, 2002 Annual return Annual return
Financials Aug 9, 2002 Annual accounts Annual accounts
Registry Nov 8, 2001 Annual return Annual return
Financials Jul 26, 2001 Annual accounts Annual accounts
Registry Nov 16, 2000 Annual return Annual return
Registry Aug 29, 2000 Appointment of a director Appointment of a director
Registry Aug 29, 2000 Appointment of a director 1222... Appointment of a director 1222...
Registry Aug 29, 2000 Appointment of a director Appointment of a director
Registry Aug 29, 2000 Appointment of a director 1222... Appointment of a director 1222...
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Jul 26, 2000 Four appointments: 4 men Four appointments: 4 men
Registry Nov 23, 1999 Annual return Annual return
Financials Aug 1, 1999 Annual accounts Annual accounts
Registry May 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 1998 Annual return Annual return
Registry Nov 13, 1998 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 28, 1998 Annual accounts Annual accounts
Registry May 13, 1998 Resignation of a director Resignation of a director
Financials Nov 25, 1997 Annual accounts Annual accounts
Registry Nov 25, 1997 Annual return Annual return
Registry Mar 18, 1997 Appointment of a secretary Appointment of a secretary
Registry Mar 17, 1997 Resignation of a secretary Resignation of a secretary
Registry Mar 5, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 9, 1996 Annual return Annual return
Financials Jun 27, 1996 Annual accounts Annual accounts
Registry Mar 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 6, 1995 Annual return Annual return
Registry Jul 19, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 28, 1995 Annual accounts Annual accounts
Registry May 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 1994 Annual return Annual return
Registry Jul 15, 1994 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
Financials May 27, 1994 Annual accounts Annual accounts
Registry Nov 23, 1993 Annual return Annual return
Registry Sep 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials May 13, 1993 Annual accounts Annual accounts
Registry Nov 6, 1992 Annual return Annual return
Registry Jul 30, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 22, 1992 Annual accounts Annual accounts
Registry Jan 20, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 1991 Annual return Annual return
Registry Nov 8, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Aug 15, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 3, 1991 Annual accounts Annual accounts
Registry Nov 14, 1990 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