HASSALL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY BURNS FINANCIAL SERVICES LTD

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/04/1124 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNS FINANCIAL SERVICES LTD / 01/01/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / BURNS FINANCIAL SERVICES LTD / 01/01/2008

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NC INC ALREADY ADJUSTED 12/08/04

View Document

24/08/0424 August 2004 � NC 100/1000 12/08/0

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0231 July 2002 Incorporation

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