SS HANSPAL LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURDOCH

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/02/0925 February 2009 PREVEXT FROM 30/04/2008 TO 31/05/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 C/O MITCHELLS SUITE 4, PARSONS HOUSE PARSONS ROAD, WASHINGTON TYNE & WEAR NE37 1EZ

View Document

06/12/076 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0724 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

16/02/0416 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