HANOVER OPERATING CONSULTING LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a members' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-08

View Document

16/07/2116 July 2021 Resolutions

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN FREDRIK WILHELM LUNDQVIST / 17/06/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 32 WIGMORE STREET LONDON W1U 2RP ENGLAND

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANOVER INVESTORS LIMITED

View Document

03/10/173 October 2017 CESSATION OF BIRKETTS NOMINEES LIMITED AS A PSC

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR THOMAS ALEXANDER RUSSELL

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JOG DHODY

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JAN FREDRIK WILHELM LUNDQVIST

View Document

01/09/171 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

25/08/1725 August 2017 COMPANY NAME CHANGED NOTSALLOW 811 LIMITED CERTIFICATE ISSUED ON 25/08/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MATTHEW ROY PEACOCK

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM BIRKETTS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 OAP ENGLAND

View Document

08/11/168 November 2016 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