HUGO HANSELL DESIGN LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

06/06/116 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SMITH / 12/03/2010

View Document

05/05/105 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO HANSELL / 01/01/2010

View Document

10/07/0910 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 15 MICAWBER STREET LONDON N1 7TB

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 10-13 NEWBURY STREET LONDON EC1A 7NW

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/03/0212 March 2002 Incorporation

View Document

12/03/0212 March 2002 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