HENNELLYS MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/02/146 February 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

26/05/0926 May 2009 ORDER OF COURT TO WIND UP

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MUTHTHIAH SELUA KUMARAN

View Document

20/02/0920 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK HENNELLY

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED HENNELLYS LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 � IC 39400/400 26/10/04 � SR 39000@1=39000

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 AUDITOR'S RESIGNATION

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0113 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: CANAL HOUSE CATHERINE WHEEL ROAD BRENTFORD MIDDLESEX TW8 8BD

View Document

27/06/0027 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/11/9929 November 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NC INC ALREADY ADJUSTED 27/11/98

View Document

06/06/996 June 1999 � NC 1000/40000 27/11/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/04/9624 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9411 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9330 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93

View Document

01/05/921 May 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/9129 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 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