HANSEN TRANSMISSIONS LIMITED

Company Documents

DateDescription
01/12/171 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/09/171 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

13/02/1713 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016

View Document

16/01/1716 January 2017 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

30/09/1630 September 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/09/1630 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM NILE STREET HUDDERSFIELD WEST YORKSHIRE HD1 3LW

View Document

30/12/1530 December 2015 DECLARATION OF SOLVENCY

View Document

30/12/1530 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1530 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY DARREN MARTEL

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTEL / 29/05/2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR OPERVISION BVBA

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR SHAUN DEAN

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR STEPHEN BROWN

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICKY VYVEY

View Document

17/06/1417 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR NICKY VYVEY

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KIRK

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 CORPORATE DIRECTOR APPOINTED OPERVISION BVBA

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR TORSTEN SCHULTZ

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 AUDITOR'S RESIGNATION

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX DE RYCK

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTEL / 14/10/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN BREMS

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH KIRK

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR DARREN JOHN MARTEL

View Document

28/05/1028 May 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOSEPH DE RYCK / 05/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN HENRI ANNA MARIA BREMS / 05/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY KIRK / 05/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN SCHULTZ / 05/10/2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED MR JOSEPH HENRY KIRK

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID STEWART

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

21/06/0421 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

26/10/9926 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

30/05/9730 May 1997 EXEMPTION FROM APPOINTING AUDITORS 15/05/97

View Document

26/10/9626 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 S386 DISP APP AUDS 01/08/94

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: NILE ST ST THOMAS RD HUDDERSFIELD WEST YORKS HD1 3LW

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/09/8511 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

26/09/8426 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

02/07/832 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

10/06/8210 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

09/03/829 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

18/10/8018 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

17/10/8017 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

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