Harewood Investments No. 3 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2007)
- 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
|
HACKREMCO (NO. 2162) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05167540 |
Record last updated | Saturday, April 4, 2015 6:48:26 PM UTC |
Official Address | 10 Harewood Avenue London Nw16aa Bryanston And Dorset Square There are 52 companies registered at this street |
Locality | Bryanston And Dorset Squarelondon |
Region | WestminsterLondon, England |
Postal Code | NW16AA |
Sector | Other financial intermediation |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 8, 2014 | Second notification of strike-off action in london gazette |  |
Registry | May 8, 2014 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Jun 12, 2013 | Liquidator's progress report |  |
Registry | May 18, 2012 | Liquidator's progress report 5167... |  |
Registry | Apr 13, 2011 | Resolution insolvency:res re appt. of liquidator |  |
Registry | Apr 13, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 13, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Apr 13, 2011 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Mar 23, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Mar 23, 2011 | Statement of capital |  |
Registry | Mar 23, 2011 | Solvency statement |  |
Registry | Mar 23, 2011 | £ nc 1500000/1309906 |  |
Registry | Jan 11, 2011 | First notification of strike-off action in london gazette |  |
Registry | Nov 4, 2010 | Appointment of a man as Accountant and Director |  |
Registry | Nov 4, 2010 | Appointment of a man as Director |  |
Registry | Jul 20, 2010 | Annual return |  |
Registry | Nov 27, 2009 | Change of particulars for director |  |
Registry | Nov 25, 2009 | Appointment of a man as Director |  |
Registry | Nov 25, 2009 | Change of particulars for director |  |
Registry | Nov 25, 2009 | Change of particulars for secretary |  |
Registry | Sep 9, 2009 | Appointment of a man as Banker and Director |  |
Financials | Sep 3, 2009 | Annual accounts |  |
Registry | Sep 1, 2009 | Resignation of a director |  |
Registry | Aug 5, 2009 | Resignation of one Banker and one Director (a man) |  |
Registry | Jul 8, 2009 | Annual return |  |
Financials | Oct 2, 2008 | Annual accounts |  |
Registry | Jul 7, 2008 | Annual return |  |
Registry | Apr 8, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 29, 2007 | Appointment of a secretary |  |
Registry | Oct 29, 2007 | Resignation of a secretary |  |
Registry | Oct 22, 2007 | Appointment of a man as Secretary |  |
Financials | Oct 4, 2007 | Annual accounts |  |
Registry | Jul 23, 2007 | Annual return |  |
Registry | Dec 6, 2006 | Alteration to memorandum and articles |  |
Registry | Nov 16, 2006 | Auditor's letter of resignation |  |
Registry | Nov 16, 2006 | Auditor's letter of resignation 5167... |  |
Registry | Jul 14, 2006 | Annual return |  |
Registry | Jun 20, 2006 | Appointment of a director |  |
Registry | Jun 16, 2006 | Resignation of a director |  |
Registry | May 31, 2006 | Resignation of one Solicitor and one Director (a man) |  |
Registry | May 26, 2006 | Appointment of a man as Director and Corporation Lawyer |  |
Financials | May 3, 2006 | Annual accounts |  |
Registry | Aug 16, 2005 | Annual return |  |
Registry | Mar 24, 2005 | Authorised allotment of shares and debentures |  |
Registry | Mar 14, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 11, 2005 | Alteration to memorandum and articles |  |
Registry | Mar 11, 2005 | Notice of increase in nominal capital |  |
Registry | Mar 11, 2005 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Mar 11, 2005 | Financial assistance for the acquisition of shares |  |
Registry | Dec 21, 2004 | Elective resolution |  |
Registry | Dec 21, 2004 | Notice of increase in nominal capital |  |
Registry | Dec 21, 2004 | Alteration to memorandum and articles |  |
Registry | Dec 21, 2004 | Resignation of a director |  |
Registry | Dec 21, 2004 | Change of accounting reference date |  |
Registry | Dec 21, 2004 | Elective resolution |  |
Registry | Dec 21, 2004 | Resignation of a secretary |  |
Registry | Dec 21, 2004 | Memorandum of association |  |
Registry | Dec 21, 2004 | Appointment of a director |  |
Registry | Dec 21, 2004 | Alteration to memorandum and articles |  |
Registry | Dec 21, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 21, 2004 | Appointment of a director |  |
Registry | Dec 21, 2004 | Appointment of a secretary |  |
Registry | Dec 21, 2004 | Change in situation or address of registered office |  |
Registry | Dec 21, 2004 | £ nc 1000/1500000 |  |
Registry | Dec 21, 2004 | Authorised allotment of shares and debentures |  |
Registry | Dec 21, 2004 | Varying share rights and names |  |
Registry | Dec 15, 2004 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 8, 2004 | Company name change |  |
Registry | Dec 8, 2004 | Change of name certificate |  |
Registry | Jul 1, 2004 | Two appointments: 2 companies |  |