HANSEN GLASS PROCESSING LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2014

View Document

24/09/1324 September 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/09/1311 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/09/133 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/07/1317 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
HORNHOUSE LANE
KIRKBY
MERSEYSIDE
L33 7YQ

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

01/03/131 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY KERMAN VANDRIWALA

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR GARY NORTH

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WHALLEY

View Document

06/03/126 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

11/03/1111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES RODRIGUEZ

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CATTERALL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADRIAN CATTERALL / 12/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS KOLBY HANSEN / 12/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHALLEY / 12/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESPER KLITH ANDERSEN / 12/02/2010

View Document

07/11/097 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED STEWART BARNES

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JESPER KLITH ANDERSEN

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 AUDITOR'S RESIGNATION

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

05/05/985 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

17/06/9617 June 1996 COMPANY NAME CHANGED GREENBERG-HANSEN LIMITED CERTIFICATE ISSUED ON 18/06/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 NC INC ALREADY ADJUSTED 18/11/93

View Document

01/12/931 December 1993 � NC 400000/650000 18/11/93

View Document

01/12/931 December 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/93

View Document

02/09/932 September 1993 ADOPT MEM AND ARTS 24/08/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93

View Document

14/04/9314 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/92

View Document

01/12/921 December 1992 NC INC ALREADY ADJUSTED 16/11/92

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: G OFFICE CHANGED 01/12/92 112 DONGOLA ROAD LONDON N17 6EE

View Document

11/11/9211 November 1992 COMPANY NAME CHANGED H.S. HANSEN (LONDON) LIMITED CERTIFICATE ISSUED ON 11/11/92

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: G OFFICE CHANGED 31/05/92 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9115 March 1991 MEMORANDUM OF ASSOCIATION

View Document

14/03/9114 March 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 14/03/91

View Document

14/03/9114 March 1991 COMPANY NAME CHANGED DAWNNOTE LIMITED CERTIFICATE ISSUED ON 15/03/91

View Document

12/03/9112 March 1991 � NC 1000/100000 27/02

View Document

12/03/9112 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/03/9112 March 1991 NC INC ALREADY ADJUSTED 27/02/91

View Document

12/03/9112 March 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/02/91

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 25/02/91

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 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