HANDS ON SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 APPLICATION FOR STRIKING-OFF

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL PRENTER

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY GREG BELL

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR PAUL PRENTER

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SPRATT

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SPRATT / 11/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GREG BELL / 11/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COLIN ANDERSON / 11/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/11/0915 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 28/01/09 ANNUAL RETURN SHUTTLE

View Document

10/11/0810 November 2008 31/12/07 ANNUAL ACCTS

View Document

10/03/0810 March 2008 28/01/08 ANNUAL RETURN SHUTTLE

View Document

06/11/076 November 2007 31/12/06 ANNUAL ACCTS

View Document

28/02/0728 February 2007 28/01/07 ANNUAL RETURN SHUTTLE

View Document

07/11/067 November 2006 31/12/05 ANNUAL ACCTS

View Document

08/03/068 March 2006 28/01/06 ANNUAL RETURN SHUTTLE

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

03/11/043 November 2004 31/12/03 ANNUAL ACCTS

View Document

09/02/049 February 2004 28/01/04 ANNUAL RETURN SHUTTLE

View Document

13/10/0313 October 2003 31/12/02 ANNUAL ACCTS

View Document

21/02/0321 February 2003 CHANGE OF DIRS/SEC

View Document

21/02/0321 February 2003 CHANGE OF DIRS/SEC

View Document

21/02/0321 February 2003 28/01/03 ANNUAL RETURN SHUTTLE

View Document

28/08/0228 August 2002 31/12/01 ANNUAL ACCTS

View Document

18/02/0218 February 2002 28/01/02 ANNUAL RETURN SHUTTLE

View Document

11/09/0111 September 2001 31/12/00 ANNUAL ACCTS

View Document

15/05/0115 May 2001 UPDATED MEM AND ARTS

View Document

14/05/0114 May 2001 RESOLUTION TO CHANGE NAME

View Document

10/03/0110 March 2001 28/01/01 ANNUAL RETURN SHUTTLE

View Document

03/08/003 August 2000 31/12/99 ANNUAL ACCTS

View Document

05/02/005 February 2000 28/01/00 ANNUAL RETURN SHUTTLE

View Document

31/08/9931 August 1999 31/12/98 ANNUAL ACCTS

View Document

05/02/995 February 1999 28/01/99 ANNUAL RETURN SHUTTLE

View Document

27/04/9827 April 1998 31/12/97 ANNUAL ACCTS

View Document

28/02/9828 February 1998 28/01/98 ANNUAL RETURN SHUTTLE

View Document

28/02/9728 February 1997 NOTICE OF ARD

View Document

28/01/9728 January 1997 DECLN COMPLNCE REG NEW CO

View Document

28/01/9728 January 1997 PARS RE DIRS/SIT REG OFF

View Document

28/01/9728 January 1997 ARTICLES

View Document

28/01/9728 January 1997 MEMORANDUM

View Document


More Company Information