HANFORD DESIGNS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1516 April 2015 APPLICATION FOR STRIKING-OFF

View Document

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
13 BEECHWOOD AVENUE
FINCHLEY
LONDON
N3 3AU
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/11/1214 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/09/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY MASON / 01/09/2012

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 SAIL ADDRESS CHANGED FROM:
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS. LYNSEY GREAVES / 07/05/2012

View Document

07/12/117 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 13 BEECHWOOD AVENUE FINCHELY LONDON N3 3AU

View Document

10/12/1010 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 01/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY GREAVES / 11/05/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/12/0519 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 9-10 ROYAL OPERA ARCADE LONDON SW1 4UY

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: G OFFICE CHANGED 19/07/05 376 EUSTON ROAD LONDON NW1 3BL

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: G OFFICE CHANGED 17/01/05 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: G OFFICE CHANGED 08/09/03 2 BABMAES STREET LONDON SW1Y 6NT

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/01/036 January 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: G OFFICE CHANGED 17/04/02 IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH

View Document

12/12/0112 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: SUITE 15347 72 NEW BOND STREET LONDON W1Y 9DD

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED

View Document

01/02/971 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

01/02/971 February 1997 SECRETARY RESIGNED

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company