HANDS ON INVENTIONS LTD

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1516 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1524 March 2015 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

22/02/1522 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/03/149 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/03/1310 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/03/1211 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM UNIT 4 1-11 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/03/1013 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 UNIT 10 MENIN WORKS BOND ROAD MITCHAM SURREY CR4 3HG

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: G OFFICE CHANGED 25/01/05 UNIT 3 1-11 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: G OFFICE CHANGED 11/12/03 118 DEER PARK GARDENS MITCHAM SURREY CR4 4DX

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: G OFFICE CHANGED 06/03/03 HA2 LTD, 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 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