HASAN & OLGA LIMITED

Company Documents

DateDescription
01/09/141 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/09/141 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

01/09/141 September 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

01/09/141 September 2014 DECLARATION OF SOLVENCY

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR HASAN HASANOV

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
47 ALINGTON GROVE
WALLINGTON
SURREY
SM6 9NH

View Document

06/02/146 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLGA HASANOVA / 15/01/2013

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / OLGA HASANOVA / 15/01/2013

View Document

27/02/1327 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED HASAN HASANOV

View Document

15/02/1215 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR HASAN HASANOV

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASAN HASANOV / 15/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLGA HASANOVA / 15/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DIANA HASANOVA

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: G OFFICE CHANGED 16/02/07 1ST FLOOR OFFICE 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 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