HANN-TURNER LIMITED

Company Documents

DateDescription
17/02/1117 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1017 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2010

View Document

24/06/1024 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2010

View Document

02/03/102 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/01/1014 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/11/0920 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 381 KENNINGTON ROAD LONDON SE11 4PT

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: THE PORTMAN PARTNERSHIP 26 SEYMOUR STREET LONDON W1H 5WD

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: FORECOURT OFFICE SUITE CHELSEA CLOISTERS GARAGE SLOANE AVENUE LONDON SW3 3EL

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9715 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9513 April 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994

View Document

17/04/9417 April 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/02/9226 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: 18 BEDFORD ROW LONDON WC1

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 RETURN MADE UP TO 25/06/85; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/09/85

View Document

28/07/8628 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

04/06/624 June 1962 CERTIFICATE OF INCORPORATION

View Document

04/06/624 June 1962 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