HANDS ON PROJECTS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 Annual accounts small company total exemption made up to 21 May 2014

View Document

29/05/1429 May 2014 PREVSHO FROM 30/06/2014 TO 21/05/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
2ND FLOOR FINANCE HOUSE
20/21 AVIATION WAY
SOUTHEND ON SEA
ESSEX
SS2 6UN

View Document

28/05/1428 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1428 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/05/1428 May 2014 DECLARATION OF SOLVENCY

View Document

21/05/1421 May 2014 Annual accounts for year ending 21 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
1ST FLOOR
57A BROADWAY
LEIGH ON SEA
ESSEX
SS9 1PE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY LISA MARTIN

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RODWELL / 25/05/2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
92 STATION ROAD
CLACTON-ON-SEA
ESSEX
CO15 1SG

View Document

26/01/0726 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 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