HANSON WINDOWS AND CONSERVATORIES LLP

Company Documents

DateDescription
18/08/1718 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1718 May 2017 REPORT OF FINAL MEETING OF CREDITORS

View Document

15/03/1715 March 2017 INSOLVENCY:RE PROGRESS REPORT TO 26/02/2017

View Document

21/04/1621 April 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 26/02/2016

View Document

20/04/1520 April 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 26/02/2015

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 2 PARK VIEW MILFORD ROAD ELSTEAD GODALMING SURREY GU8 6HP UNITED KINGDOM

View Document

02/04/142 April 2014 ORDER OF COURT TO WIND UP

View Document

02/04/142 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM ROCKWARE BUSINESS CENTRE ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, LLP MEMBER LUCY JONES

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LUCY ANN JONES / 12/07/2011

View Document

12/07/1112 July 2011 ANNUAL RETURN MADE UP TO 18/05/11

View Document

07/01/117 January 2011 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 ANNUAL RETURN MADE UP TO 15/06/10

View Document

02/07/092 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information