HANDSTEP LTD

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

21/01/1121 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

27/08/1027 August 2010 TERMINATE SEC APPOINTMENT

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR BRIAN DERNJE NIELSSON

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR MORTEN DOLLERIS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: GISTERED OFFICE CHANGED ON 21/07/2008 FROM 9 BLENHEIM WAY SOUTHMOOR OXON OX13 5NQ

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR BO VENDELBOE ERTNER

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR YADVINDER JAURA

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN DERNJE NIELSSON

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR CHRISTIAN POULSEN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED BRIAN DERNJE NIELSSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA BRYCE

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR GRAHAM HENRY CARSON

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 DIRECTOR APPOINTED BO VENDELBOE ERTNER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN POULSEN

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS LINDA MARGARET BRYCE LOGGED FORM

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

12/07/0712 July 2007 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