TM HANLEY LIMITED

Company Documents

DateDescription
12/12/1512 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HANLEY / 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HANLEY / 16/06/2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 10 TUFTON ROAD RAINHAM GILLINGHAM KENT ME8 7HS

View Document

28/11/1428 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 228 MAIDSTONE ROAD RAINHAM KENT ME8 0HH

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HANLEY / 05/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HANLEY / 05/09/2014

View Document

06/03/146 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HANLEY / 02/10/2010

View Document

14/10/1014 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN HANLEY / 02/10/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HANLEY / 11/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

08/10/088 October 2008 SECRETARY APPOINTED LYNN HANLEY

View Document

08/10/088 October 2008 DIRECTOR APPOINTED THOMAS HANLEY

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

02/10/082 October 2008 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