HANDYGEEK LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/04/1924 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/10/1825 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

08/11/178 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 67 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ

View Document

10/10/1610 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/10/1610 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1610 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUNJEE DOOTSON

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS SUNJEE LEE DOOTSON

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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