HANDLING LOGISTICS LIMITED

Company Documents

DateDescription
12/11/1012 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1012 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 11 ST JAMES SQUARE MANCHESTER M2 6DN

View Document

11/03/1011 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2010:LIQ. CASE NO.1

View Document

02/02/102 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/08/0914 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2009:LIQ. CASE NO.1

View Document

20/04/0920 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/04/095 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

20/02/0920 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008699,00009446

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: UNIT 45 OAKHILL TRADING ESTATE WALKDEN MANCHESTER M28 3PT

View Document

07/01/097 January 2009 DIRECTOR RESIGNED WILLIAM YOUNG

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 27/07/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 COMPANY NAME CHANGED POWER CONTROLLERS LIMITED CERTIFICATE ISSUED ON 03/02/04; RESOLUTION PASSED ON 14/01/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 27/07/03; NO CHANGE OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/07/02

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 � IC 100/50 01/04/99 � SR 50@1=50

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: UNIT No.5 LOCK INDUSTRIAL ESTATE EMMETT STREET BOLTON BL6 7PN

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

05/11/945 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

05/11/945 November 1994 EXEMPTION FROM APPOINTING AUDITORS 28/06/94

View Document

21/06/9421 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: G OFFICE CHANGED 04/08/93 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD63EW

View Document

27/07/9327 July 1993 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