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

Hummingbird Uk LTD

Reports

Includes
  • latest 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

Financials

SOFT TOOLRACK LIMITED
ANDYNE U.K. LIMITED
HUMMINGBIRD COMMUNICATIONS UK LIMITED

Details

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

Charts

Visits

HUMMINGBIRD UK LIMITED (United Kingdom) Page visits 2024

Searches

HUMMINGBIRD UK LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Nov 26, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 13, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 2, 2013 Striking off application by a company Striking off application by a company
Registry Jul 3, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials May 3, 2013 Annual accounts Annual accounts
Registry Jan 8, 2013 Annual return Annual return
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Jan 10, 2012 Annual return Annual return
Registry Jan 19, 2011 Annual return 2675... Annual return 2675...
Financials Dec 1, 2010 Annual accounts Annual accounts
Registry Aug 19, 2010 Annual return Annual return
Registry May 20, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 9, 2010 Resignation of one Director Resignation of one Director
Registry Mar 9, 2010 Resignation of one Director 2675... Resignation of one Director 2675...
Registry Mar 9, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 9, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 4, 2010 Annual return Annual return
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Registry Feb 3, 2010 Change of particulars for director 2675... Change of particulars for director 2675...
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Registry Feb 3, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 31, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Dec 31, 2009 Resignation of one Director (a man) and one Senior Vp General Counsel & Se Resignation of one Director (a man) and one Senior Vp General Counsel & Se
Financials Dec 12, 2009 Annual accounts Annual accounts
Registry Sep 7, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 24, 2009 Annual accounts Annual accounts
Registry May 13, 2009 Shares agreement Shares agreement
Registry May 13, 2009 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 May 13, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 13, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 13, 2009 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 24, 2009 Annual return Annual return
Financials Oct 15, 2008 Annual accounts Annual accounts
Financials Apr 17, 2008 Annual accounts 2675... Annual accounts 2675...
Registry Feb 11, 2008 Annual return Annual return
Financials Sep 28, 2007 Annual accounts Annual accounts
Registry Jul 11, 2007 Annual return Annual return
Registry Jun 29, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 9, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 9, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 22, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 15, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 9, 2007 Appointment of a director Appointment of a director
Registry Jan 9, 2007 Appointment of a director 2675... Appointment of a director 2675...
Registry Jan 9, 2007 Appointment of a director Appointment of a director
Registry Jan 9, 2007 Resignation of a director Resignation of a director
Registry Jan 9, 2007 Resignation of a director 2675... Resignation of a director 2675...
Registry Jan 7, 2007 Resignation of a director Resignation of a director
Registry Jan 7, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 22, 2006 Four appointments: 4 men Four appointments: 4 men
Registry Nov 22, 2006 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jul 5, 2006 Memorandum of association Memorandum of association
Registry Jun 27, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jan 31, 2006 Annual return Annual return
Financials Sep 9, 2005 Annual accounts Annual accounts
Registry Aug 17, 2005 Particulars of a mortgage or charge 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 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 10, 2005 Annual return Annual return
Financials Sep 3, 2004 Annual accounts Annual accounts
Registry Aug 4, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Mar 24, 2004 Annual return Annual return
Financials Oct 4, 2003 Annual accounts Annual accounts
Registry Sep 11, 2003 Particulars of a mortgage or charge 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 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 9, 2003 Annual return Annual return
Registry Sep 12, 2002 Change of name certificate Change of name certificate
Registry Sep 12, 2002 Company name change Company name change
Registry Jul 15, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 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 Change in situation or address of registered office
Registry Apr 30, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 30, 2002 Annual accounts Annual accounts
Registry Feb 13, 2002 Annual return Annual return
Registry Nov 7, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 7, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 23, 2001 Annual return Annual return
Registry Oct 23, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 23, 2001 Director's particulars changed Director's particulars changed
Registry Oct 16, 2001 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 Jul 30, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 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 Appointment of a man as Cfo and Secretary
Registry Jun 1, 2001 Resignation of one Secretary (a man) 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 12, 2000 Annual accounts Annual accounts
Registry Dec 6, 2000 Nc inc already adjusted Nc inc already adjusted
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Feb 9, 2000 Annual return Annual return
Registry Dec 22, 1999 Change in situation or address of registered office 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 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Mar 4, 1999 Annual return Annual return
Registry Nov 10, 1998 Resignation of a director Resignation of a director
Registry Nov 4, 1998 Resignation of one Business Owner/Manager and one Director (a man) Resignation of one Business Owner/Manager and one Director (a man)
Registry Sep 28, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 28, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 28, 1998 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 28, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Sep 28, 1998 Varying share rights and names Varying share rights and names
Registry Aug 24, 1998 Resignation of a secretary Resignation of a secretary

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