P. & H. HANLON LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/10/1011 October 2010 PREVSHO FROM 31/05/2010 TO 31/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT HANLON / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARJORIE HANLON / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 THE COTTAGE WORCESTER ROAD EVESHAM WORCESTERSHIRE WR11 4TA

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED SANKEY MARINE LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 Incorporation

View Document

09/02/049 February 2004 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