HANDMADE LIMITED

Company Documents

DateDescription
07/05/137 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2013

View Document

24/04/1324 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/02/1313 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2013

View Document

27/09/1227 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/09/127 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/08/126 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008838,00008858

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX UNITED KINGDOM

View Document

24/07/1224 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008838

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW TREHARNE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MRS SARAH ROBERTS

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR DAVID JONATHAN FRANCIS

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY MACDONALD

View Document

11/02/1111 February 2011 AUDITOR'S RESIGNATION

View Document

10/02/1110 February 2011 SECTION 519

View Document

02/02/112 February 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/02/112 February 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/02/112 February 2011 REREG PLC TO PRI; RES02 PASS DATE:22/01/2011

View Document

02/02/112 February 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

12/11/1012 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMUNEK

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWKINS

View Document

12/11/1012 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FLAMANK

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY FRASER

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED ANDREW TREHARNE

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED LESLEY-JO MACDONALD

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RAVDEN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PARKINSON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MEEHAN

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ANTONY PATRICK JOY FRASER

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR SIMON ALEXANDER FLAMANK

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ROBERT JOHN BENTON

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

03/12/093 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 CORPORATE SECRETARY APPOINTED LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED

View Document

18/11/0918 November 2009 COMPANY BUSINESS 16/11/2009

View Document

18/11/0918 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/07/093 July 2009 DIRECTOR'S PARTICULARS PATRICK MEEHAN

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS PETER PARKINSON

View Document

29/10/0829 October 2008 AUTH ALLOT OF SECURITY 27/10/2008 DISAPP PRE-EMPT RIGHTS 27/10/2008

View Document

29/10/0829 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/082 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

28/05/0828 May 2008 SECRETARY'S PARTICULARS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/075 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/075 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 23/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/066 December 2006 SHARES AGREEMENT OTC

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 ACQUISITON/WAIVER GRANT 08/06/06

View Document

16/06/0616 June 2006 COMPANY BUSINESS 08/06/06

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 NC INC ALREADY ADJUSTED 08/06/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/0616 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 � NC 3100000/20600000 08/

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 COMPANY NAME CHANGED EQUATOR GROUP PLC CERTIFICATE ISSUED ON 08/06/06

View Document

24/05/0624 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

01/08/051 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 DISAPP PRE-EMPT RIGHTS 24/02/05 AUTH ALLOT OF SECURITY 24/02/05

View Document

03/03/053 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0510 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/11/0415 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0329 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0314 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/02/0311 February 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/0227 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 23/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 23/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 ALTER MEM AND ARTS 28/06/99

View Document

02/07/992 July 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED NORTHSTAR SECURITIES PLC CERTIFICATE ISSUED ON 29/06/99

View Document

11/06/9911 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 RETURN MADE UP TO 23/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 � NC 1500000/2100000 04/0

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 04/02/97

View Document

06/02/976 February 1997 ALTER MEM AND ARTS 04/02/97

View Document

06/02/976 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/02/97

View Document

06/02/976 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/02/97

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9615 November 1996 PROSPECTUS

View Document

11/11/9611 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

11/11/9611 November 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/11/968 November 1996 APPLICATION COMMENCE BUSINESS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 ADOPT MEM AND ARTS 23/10/96

View Document

23/10/9623 October 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