Hummingbird Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 3, 2013)
- 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
|
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 223 companies registered at this street |
Locality | Bulmershe And Whitegates |
Region | Wokingham, England |
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 |  |