HANIL INTERIORS (UK) LIMITED

04416476
UNIT 1 COBDEN MEWS 90 THE BROADWAY, WIMBLEDON LONDON SW19 1RH SW19 1RH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Nov 2011 gazette Gazette Dissolved Compulsory 1 Buy now
16 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Yeon Wang) 2 Buy now
31 Jan 2010 accounts Annual Accounts 6 Buy now
18 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2009 annual-return Annual Return 3 Buy now
11 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
05 Jun 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
04 Jun 2008 officers Secretary's Change of Particulars / sook wang / 01/04/2008 / HouseName/Number was: , now: 63; Street was: 91 dukes avenue, now: willow road; Post Code was: KT3 4HR, now: KT3 3RR; Country was: , now: united kingdom 1 Buy now
26 Feb 2008 accounts Annual Accounts 6 Buy now
13 Feb 2008 accounts Accounting reference date shortened from 31/05/08 to 30/04/08 1 Buy now
06 Feb 2008 accounts Accounting reference date extended from 30/04/07 to 31/05/07 1 Buy now
25 Jun 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 4 Buy now
19 Apr 2007 annual-return Return made up to 15/04/06; full list of members 2 Buy now
09 Feb 2007 address Registered office changed on 09/02/07 from: c/o ashfields international house cray avenue orpington kent BR5 3RS 1 Buy now
27 Jan 2007 address Registered office changed on 27/01/07 from: unit 1 cobden mews 90 the broadway wimbledon london SW19 1RH 1 Buy now
07 Dec 2006 officers New secretary appointed 1 Buy now
07 Dec 2006 officers Secretary resigned 1 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
04 Dec 2006 officers New director appointed 1 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: c/o ashfields chartered certified accountants international house cray avenue orpington BR5 3RS 1 Buy now
28 Mar 2006 officers Director's particulars changed 1 Buy now
06 Mar 2006 officers Secretary resigned 1 Buy now
12 Dec 2005 accounts Annual Accounts 7 Buy now
12 Jul 2005 annual-return Return made up to 15/04/05; full list of members 7 Buy now
01 Dec 2004 officers New secretary appointed 3 Buy now
06 Oct 2004 accounts Annual Accounts 7 Buy now
21 Jul 2004 annual-return Return made up to 15/04/04; full list of members 6 Buy now
20 May 2004 officers New secretary appointed 1 Buy now
20 May 2004 officers Secretary resigned 1 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: c/o shaw walker & co 31 great queen street, london WC2B 5AE 1 Buy now
12 Nov 2003 accounts Annual Accounts 9 Buy now
14 Apr 2003 annual-return Return made up to 15/04/03; full list of members 6 Buy now
20 Feb 2003 capital Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Feb 2003 officers Secretary resigned 1 Buy now
30 Dec 2002 officers Director's particulars changed 1 Buy now
30 Dec 2002 officers Director's particulars changed 1 Buy now
10 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
18 Nov 2002 officers New director appointed 2 Buy now
18 Nov 2002 officers New secretary appointed 2 Buy now
25 Apr 2002 incorporation Memorandum Articles 15 Buy now
23 Apr 2002 incorporation Memorandum Articles 5 Buy now
23 Apr 2002 resolution Resolution 1 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
23 Apr 2002 officers Secretary resigned 1 Buy now
23 Apr 2002 officers New secretary appointed 2 Buy now
23 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 incorporation Incorporation Company 19 Buy now