HAMMOND RESOURCES LIMITED: Filings
Overview
| Company Name | HAMMOND RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC339326 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HAMMOND RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on Jan 17, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Horne as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on Dec 23, 2010 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Termination of appointment of Gregor Campbell as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 19 pages | AA | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of David Douglas Murray as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Gregor Kennedy Campbell on Mar 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Georgette Henderson Stewart on Mar 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of David William Murray Horne as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Grigor Milne as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Grigor Milne as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Gregor Kennedy Campbell on Nov 17, 2009 | 3 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0