HANSEN INFORMATION TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG ENGLAND

View Document

07/05/197 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/05/197 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/197 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/10/1416 October 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/128 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 110

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

17/12/0917 December 2009 AUDITORS RESIGNATION

View Document

06/08/096 August 2009 S386 DISP APP AUDS 27/11/2008

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DEANE

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS; AMEND

View Document

08/05/078 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 23 BERKELEY SQUARE MAYFAIR LONDON W1J 6HE

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

21/03/0321 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 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