Hummingbird Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 3, 2013)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
SOFT TOOLRACK LIMITED
ANDYNE U.K. LIMITED
HUMMINGBIRD COMMUNICATIONS UK LIMITED
Company type Private Limited Company , Dissolved Company Number 02675551 Record last updated Friday, February 13, 2015 1:29:05 PM UTC Official Address 420 Thames Valley Park Drive Reading Berkshire Rg61pu Bulmershe And Whitegates There are 218 companies registered at this street
Postal Code RG61PU Sector Business and domestic software development
Visits Searches Document Type Publication date Download link Registry Nov 26, 2013 Second notification of strike-off action in london gazette Registry Aug 13, 2013 First notification of strike - off in london gazette Registry Aug 2, 2013 Striking off application by a company Registry Jul 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials May 3, 2013 Annual accounts Registry Jan 8, 2013 Annual return Financials Apr 3, 2012 Annual accounts Registry Jan 10, 2012 Annual return Registry Jan 19, 2011 Annual return 2675... Financials Dec 1, 2010 Annual accounts Registry Aug 19, 2010 Annual return Registry May 20, 2010 Auditor's letter of resignation Registry Mar 9, 2010 Resignation of one Director Registry Mar 9, 2010 Resignation of one Director 2675... Registry Mar 9, 2010 Resignation of one Secretary Registry Mar 9, 2010 Appointment of a man as Director Registry Mar 9, 2010 Appointment of a man as Secretary Registry Feb 4, 2010 Annual return Registry Feb 3, 2010 Change of particulars for director Registry Feb 3, 2010 Change of particulars for director 2675... Registry Feb 3, 2010 Change of particulars for director Registry Feb 3, 2010 Change of particulars for secretary Registry Dec 31, 2009 Two appointments: 2 men Registry Dec 31, 2009 Resignation of one Director (a man) and one Senior Vp General Counsel & Se Financials Dec 12, 2009 Annual accounts Registry Sep 7, 2009 Change in situation or address of registered office Financials Jun 24, 2009 Annual accounts Registry May 13, 2009 Shares agreement Registry May 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 13, 2009 £ nc 1000/1500000 Registry May 13, 2009 Notice of increase in nominal capital Registry May 13, 2009 Authorised allotment of shares and debentures Registry Feb 24, 2009 Annual return Financials Oct 15, 2008 Annual accounts Financials Apr 17, 2008 Annual accounts 2675... Registry Feb 11, 2008 Annual return Financials Sep 28, 2007 Annual accounts Registry Jul 11, 2007 Annual return Registry Jun 29, 2007 Change of accounting reference date Registry Mar 9, 2007 Resignation of a secretary Registry Mar 9, 2007 Alteration to memorandum and articles Registry Feb 22, 2007 Particulars of a mortgage or charge Registry Jan 15, 2007 Appointment of a secretary Registry Jan 15, 2007 Section 175 comp act 06 08 Registry Jan 9, 2007 Appointment of a director Registry Jan 9, 2007 Appointment of a director 2675... Registry Jan 9, 2007 Appointment of a director Registry Jan 9, 2007 Resignation of a director Registry Jan 9, 2007 Resignation of a director 2675... Registry Jan 7, 2007 Resignation of a director Registry Jan 7, 2007 Appointment of a secretary Registry Nov 22, 2006 Four appointments: 4 men Registry Nov 22, 2006 Resignation of one Chartered Accountant and one Director (a man) Registry Jul 5, 2006 Memorandum of association Registry Jun 27, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Feb 2, 2006 Annual accounts Registry Jan 31, 2006 Annual return Financials Sep 9, 2005 Annual accounts Registry Aug 17, 2005 Particulars of a mortgage or charge Registry Jul 20, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 10, 2005 Annual return Financials Sep 3, 2004 Annual accounts Registry Aug 4, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 24, 2004 Annual return Financials Oct 4, 2003 Annual accounts Registry Sep 11, 2003 Particulars of a mortgage or charge Registry Aug 7, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Feb 9, 2003 Annual return Registry Sep 12, 2002 Change of name certificate Registry Sep 12, 2002 Company name change Registry Jul 15, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 15, 2002 Change in situation or address of registered office Registry Apr 30, 2002 Auditor's letter of resignation Financials Apr 30, 2002 Annual accounts Registry Feb 13, 2002 Annual return Registry Nov 7, 2001 £ nc 1000/1500000 Registry Nov 7, 2001 Notice of increase in nominal capital Registry Oct 23, 2001 Annual return Registry Oct 23, 2001 Appointment of a secretary Registry Oct 23, 2001 Director's particulars changed Registry Oct 16, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 30, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 1, 2001 Appointment of a man as Cfo and Secretary Registry Jun 1, 2001 Resignation of one Secretary (a man) Registry Jan 3, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Dec 12, 2000 Annual accounts Registry Dec 6, 2000 Nc inc already adjusted Financials Mar 13, 2000 Annual accounts Registry Feb 9, 2000 Annual return Registry Dec 22, 1999 Change in situation or address of registered office Registry May 17, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 4, 1999 Annual return Registry Nov 10, 1998 Resignation of a director Registry Nov 4, 1998 Resignation of one Business Owner/Manager and one Director (a man) Registry Sep 28, 1998 Notice of increase in nominal capital Registry Sep 28, 1998 £ nc 25000/6000000 Registry Sep 28, 1998 Disapplication of pre-emption rights Registry Sep 28, 1998 Auth. allotment of shares and debentures Registry Sep 28, 1998 Varying share rights and names Registry Aug 24, 1998 Resignation of a secretary