Moldovan Investments LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 2009)
- 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
|
HACKREMCO (NO. 2452) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06127300 |
Record last updated | Tuesday, January 12, 2016 4:34:12 PM UTC |
Official Address | Fifth Floor 100 Wood Street London Ec2v7ex Bassishaw There are 881 companies registered at this street |
Postal Code | EC2V7EX |
Sector | support, service |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 12, 2013 | Second notification of strike-off action in london gazette | |
Registry | Nov 27, 2012 | First notification of strike - off in london gazette | |
Registry | Nov 19, 2012 | Striking off application by a company | |
Registry | Mar 20, 2012 | Annual return | |
Financials | Apr 15, 2011 | Annual accounts | |
Registry | Mar 16, 2011 | Annual return | |
Registry | Mar 16, 2011 | Change of particulars for director | |
Financials | Sep 2, 2010 | Annual accounts | |
Registry | Jun 18, 2010 | Change of particulars for director | |
Registry | Mar 19, 2010 | Annual return | |
Registry | Mar 18, 2010 | Change of particulars for corporate director | |
Registry | Mar 18, 2010 | Change of particulars for corporate director 6127... | |
Registry | Mar 18, 2010 | Change of particulars for corporate secretary | |
Financials | Aug 27, 2009 | Annual accounts | |
Registry | Mar 4, 2009 | Annual return | |
Registry | Oct 9, 2008 | Appointment of a man as Director | |
Financials | Sep 11, 2008 | Annual accounts | |
Registry | Mar 28, 2008 | Annual return | |
Registry | Mar 27, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 27, 2008 | Notice of change of directors or secretaries or in their particulars 6127... | |
Registry | Mar 27, 2008 | Change in situation or address of registered office | |
Registry | Mar 27, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 26, 2008 | Appointment of a secretary | |
Registry | Jun 22, 2007 | Shares agreement | |
Registry | Jun 22, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 5, 2007 | Notice of increase in nominal capital | |
Registry | May 29, 2007 | Appointment of a director | |
Registry | May 29, 2007 | Resignation of a director | |
Registry | May 29, 2007 | Memorandum of association | |
Registry | May 29, 2007 | £ nc 1000/1500000 | |
Registry | May 29, 2007 | Alteration to memorandum and articles | |
Registry | May 29, 2007 | Appointment of a director | |
Registry | May 29, 2007 | Resignation of a director | |
Registry | May 29, 2007 | Section 175 comp act 06 08 | |
Registry | May 29, 2007 | Authorised allotment of shares and debentures | |
Registry | Apr 16, 2007 | Appointment of a director | |
Registry | Apr 16, 2007 | Appointment of a director 6127... | |
Registry | Apr 2, 2007 | Change in situation or address of registered office | |
Registry | Apr 2, 2007 | Resignation of a director | |
Registry | Apr 2, 2007 | Resignation of a secretary | |
Registry | Mar 26, 2007 | Elective resolution | |
Registry | Mar 26, 2007 | Alteration to memorandum and articles | |
Registry | Mar 26, 2007 | Memorandum of association | |
Registry | Mar 26, 2007 | Elective resolution | |
Registry | Mar 9, 2007 | Change of name certificate | |
Registry | Mar 5, 2007 | Company name change | |
Registry | Mar 5, 2007 | Change of name certificate | |