HANSON TECHNOLOGY LTD.

Company Documents

DateDescription
31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR JOHNNY YAT CHIU CHAI

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUGGAN

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BARTON / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIOUS DUGGAN / 31/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD BARTON / 16/10/2009

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: 81A MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: UNIT 1 LANGLEY WHARF RAILWAY TERRACE KINGS LANGLEY HERTFORDSHIRE WD4 8JE

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

02/08/012 August 2001 ALTER ARTICLES 22/12/00 ALTER ARTICLES 22/12/00

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/04/0010 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: CITY TOWER,LEVEL 4 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

01/10/981 October 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9113 August 1991 AUDITOR'S RESIGNATION

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: G OFFICE CHANGED 11/07/89 SUITE 2 21 UPPER BROOK STEET LONDON W1Y 1PD

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 COMPANY NAME CHANGED TELLITS LTD. CERTIFICATE ISSUED ON 13/10/88

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

04/10/884 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/8831 March 1988 RETURN MADE UP TO 19/01/86; FULL LIST OF MEMBERS; AMEND

View Document

31/03/8831 March 1988 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/09/8728 September 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

10/01/8710 January 1987 RETURN MADE UP TO 19/01/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/07/8630 July 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 RETURN MADE UP TO 19/01/85; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 RETURN MADE UP TO 14/01/85; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 RETURN MADE UP TO 09/12/83; FULL LIST OF MEMBERS

View Document


More Company Information