HANNER:HANNER CYF.

Company Documents

DateDescription
09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/04/1427 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW EURIG DAVIES / 31/03/2013

View Document

27/04/1427 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROTHEROE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR HEFIN ELIS

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: PENDRAGON HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CITY OF CARDIFF CF24 0BA

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DISAPP PRE-EMPT RIGHTS 15/02/06 AUTH ALLOT OF SECURITY 15/02/06 ADOPT ARTICLES 15/02/06

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED BLAST! - BOOMERANG PRODUCTIONS L IMITED CERTIFICATE ISSUED ON 23/02/06

View Document

20/04/0520 April 2005 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