Download leads from Nexok and grow your business. Find out more

Hickman And Graham Ltd

Documents

Total Documents46
Total Pages142

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off
17 July 2012Final Gazette dissolved via voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
23 March 2012Application to strike the company off the register
23 March 2012Application to strike the company off the register
29 November 2011Previous accounting period shortened from 16 March 2012 to 5 September 2011
29 November 2011Previous accounting period shortened from 16 March 2012 to 5 September 2011
29 November 2011Previous accounting period shortened from 16 March 2012 to 5 September 2011
7 October 2011Total exemption full accounts made up to 16 March 2011
7 October 2011Total exemption full accounts made up to 16 March 2011
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
5 November 2010Registered office address changed from Flat 2 12 North Common Road London W5 2QB England on 5 November 2010
5 November 2010Registered office address changed from Flat 2 12 North Common Road London W5 2QB England on 5 November 2010
5 November 2010Director's details changed for Jacqueline Patricia Graham on 5 November 2010
5 November 2010Director's details changed for Brendan Thomas Hickman on 5 November 2010
5 November 2010Director's details changed for Jacqueline Patricia Graham on 5 November 2010
5 November 2010Director's details changed for Brendan Thomas Hickman on 5 November 2010
5 November 2010Director's details changed for Jacqueline Patricia Graham on 5 November 2010
5 November 2010Director's details changed for Brendan Thomas Hickman on 5 November 2010
5 November 2010Registered office address changed from Flat 2 12 North Common Road London W5 2QB England on 5 November 2010
17 September 2010Total exemption full accounts made up to 16 March 2010
17 September 2010Total exemption full accounts made up to 16 March 2010
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
27 April 2010Secretary's details changed for Gibson Secretaries Ltd on 17 March 2010
27 April 2010Secretary's details changed for Gibson Secretaries Ltd on 17 March 2010
24 March 2010Director's details changed for Jacqueline Patricia Graham on 24 March 2010
24 March 2010Director's details changed for Brendan Thomas Hickman on 24 March 2010
24 March 2010Registered office address changed from Flat3 300 Fulham Road London SW10 9EP on 24 March 2010
24 March 2010Director's details changed for Jacqueline Patricia Graham on 24 March 2010
24 March 2010Director's details changed for Brendan Thomas Hickman on 24 March 2010
24 March 2010Registered office address changed from Flat3 300 Fulham Road London SW10 9EP on 24 March 2010
2 April 2009Secretary appointed gibson secretaries LTD
2 April 2009Secretary appointed gibson secretaries LTD
23 March 2009Director appointed jacqueline patricia graham
23 March 2009Accounting reference date shortened from 31/03/2010 to 16/03/2010
23 March 2009Director appointed brendan thomas hickman
23 March 2009Director appointed jacqueline patricia graham
23 March 2009Accounting reference date shortened from 31/03/2010 to 16/03/2010
23 March 2009Director appointed brendan thomas hickman
17 March 2009Incorporation
17 March 2009Appointment Terminated Director yomtov jacobs
17 March 2009Incorporation
17 March 2009Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing