HANS LUTH LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9115 November 1991 COURT ORDER TO COMPULSORY WIND UP

View Document

28/02/9128 February 1991 AUDITOR'S RESIGNATION

View Document

09/01/919 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 AUDITOR'S RESIGNATION

View Document

11/09/9011 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/09/9011 September 1990 SECRETARY RESIGNED

View Document

11/09/9011 September 1990 ALTER MEM AND ARTS 06/09/90

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 AUDITOR'S RESIGNATION

View Document

25/07/9025 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 ADOPT MEM AND ARTS 16/02/90

View Document

16/11/8916 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/05/892 May 1989 WD 19/04/89 AD 10/06/86---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 DISSOLUTION DISCONTINUED

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 GAZETTABLE DOCUMENT

View Document

21/11/8621 November 1986 COMPANY NAME CHANGED
DANPRINT LIMITED
CERTIFICATE ISSUED ON 21/11/86

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