HENANN PROPERTIES LIMITED

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

08/06/108 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

07/06/107 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

11/03/0911 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 4 CARLTON DRIVE BARKINGSIDE IG6 1LU

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/038 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 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