HANDLING TECHNIQUES LIMITED

Company Documents

DateDescription
31/10/2131 October 2021 Final Gazette dissolved following liquidation

View Document

31/10/2131 October 2021 Final Gazette dissolved following liquidation

View Document

31/07/2131 July 2021 Return of final meeting in a members' voluntary winding up

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNITS 30-31 UPPER MILLS TRADING ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 2BJ

View Document

20/03/2020 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/2020 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/2020 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/04/1729 April 2017 02/01/17 STATEMENT OF CAPITAL GBP 403

View Document

07/03/177 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA HOWELL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1614 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1614 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 402

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1124 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HOWELL / 03/09/2010

View Document

17/02/1017 February 2010 22/12/09 STATEMENT OF CAPITAL GBP 1001

View Document

09/02/109 February 2010 ISSUE OF ORDINARY D SHARES 22/12/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ADOPT MEM AND ARTS 30/06/2009

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: UNIT 16 + 16A RYEFORD INDUSTRIAL ESTATE STONEHOUSE GLOSCESTER GL10 3SY

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 03/09/95; 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

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/10/929 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/11/9113 November 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 03/09/91; CHANGE OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 26A & 26B UPPER MILLS ESTATE STONEHOUSE GLOS GL10 2BJ

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 NC INC ALREADY ADJUSTED

View Document

27/09/8927 September 1989 £ NC 100/1000 09/09/8

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/09/8716 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: SELSLEY STROUD GLOS

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/04/8413 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/84

View Document

15/11/7415 November 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/7415 November 1974 CERTIFICATE OF INCORPORATION

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