SS HANSPAL LIMITED
Warning: The most recent accounts from 31 May 2013 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
29/04/1429 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/04/1422 April 2014 | APPLICATION FOR STRIKING-OFF |
18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURDOCH |
23/01/1423 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
02/01/132 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/02/1217 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
25/02/1125 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
28/09/1028 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
26/02/1026 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
26/02/1026 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/02/0925 February 2009 | PREVEXT FROM 30/04/2008 TO 31/05/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY |
23/02/0923 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
05/03/085 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
12/12/0712 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/076 December 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
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 |
06/12/076 December 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
24/03/0724 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
26/07/0426 July 2004 | NEW DIRECTOR APPOINTED |
21/05/0421 May 2004 | DIRECTOR RESIGNED |
21/05/0421 May 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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