HANSBURY TRADING LIMITED

03499364
2A EGERTON CRESCENT WITHINGTON MANCHESTER M20 4PN

Documents

Documents
Date Category Description Pages
10 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 May 2017 gazette Gazette Notice Voluntary 1 Buy now
16 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2017 officers Termination of appointment of director (Woodford Directors Limited) 1 Buy now
22 Feb 2017 officers Termination of appointment of director (Andreea Ecaterina Mocanu) 1 Buy now
22 Feb 2017 officers Termination of appointment of secretary (Woodford Services Limited) 1 Buy now
23 Aug 2016 officers Appointment of director (Mr Wael Anwar Awwad Mohamed Gad) 2 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 officers Termination of appointment of director (Mario Gabriele Albera) 1 Buy now
10 May 2016 accounts Annual Accounts 3 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 officers Appointment of corporate secretary (Woodford Services Limited) 2 Buy now
27 Apr 2016 officers Appointment of director (Mrs Andreea Ecaterina Mocanu) 2 Buy now
27 Apr 2016 officers Appointment of corporate director (Woodford Directors Limited) 2 Buy now
13 Mar 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 officers Appointment of director (Mr. Mario Gabriele Albera) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Federica Bertollini) 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
07 Nov 2013 officers Termination of appointment of director (Mario Albera) 1 Buy now
07 Nov 2013 officers Appointment of director (Mrs Federica Bertollini) 2 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
19 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2013 annual-return Annual Return 3 Buy now
18 Jun 2013 officers Termination of appointment of director (Richmond & Partners Management) 1 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Jan 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 officers Termination of appointment of secretary (Federica Bertollini) 1 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 officers Appointment of director (Mr Mario Gabriele Albera) 2 Buy now
02 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
27 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for secretary (Mrs Federica Bertollini) 1 Buy now
24 Mar 2010 officers Change of particulars for corporate director (Richmond & Partners Management) 1 Buy now
04 Feb 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
31 Jul 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
19 Dec 2007 accounts Annual Accounts 10 Buy now
19 Dec 2007 accounts Annual Accounts 10 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW 1 Buy now
30 May 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
14 Mar 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: 4TH floor lawford house albert place london N3 1RL 1 Buy now
07 Mar 2006 officers Secretary resigned 1 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
15 Aug 2005 accounts Annual Accounts 8 Buy now
15 Aug 2005 accounts Annual Accounts 8 Buy now
02 Aug 2005 officers Director's particulars changed 1 Buy now
01 Aug 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
06 Apr 2005 annual-return Return made up to 26/01/05; full list of members 5 Buy now
27 Sep 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
24 Sep 2004 annual-return Return made up to 26/01/04; full list of members 6 Buy now
24 Sep 2004 officers New secretary appointed 2 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
21 Aug 2003 address Registered office changed on 21/08/03 from: 4TH floor lawford house, albert place london N3 1QA 1 Buy now
01 Apr 2003 accounts Annual Accounts 8 Buy now
01 Apr 2003 accounts Annual Accounts 8 Buy now
01 Apr 2003 accounts Annual Accounts 8 Buy now
30 Jan 2003 annual-return Return made up to 26/01/03; full list of members 6 Buy now
17 Dec 2002 address Registered office changed on 17/12/02 from: 1ST floor 60 st jamess street london SW1A 1LE 1 Buy now
17 Dec 2002 officers New secretary appointed 2 Buy now
17 Dec 2002 officers Secretary resigned 1 Buy now
01 Feb 2002 annual-return Return made up to 26/01/02; full list of members 6 Buy now
04 Dec 2001 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
04 Dec 2001 accounts Annual Accounts 7 Buy now
03 Aug 2001 address Registered office changed on 03/08/01 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB 1 Buy now
17 Apr 2001 officers New director appointed 2 Buy now
17 Apr 2001 officers Director resigned 1 Buy now
01 Mar 2001 annual-return Return made up to 26/01/01; full list of members 6 Buy now
26 Jan 2001 accounts Annual Accounts 10 Buy now
30 Oct 2000 annual-return Return made up to 26/01/00; full list of members 6 Buy now
04 Jul 1999 officers Director resigned 1 Buy now
04 Jul 1999 officers New director appointed 2 Buy now
05 Mar 1999 annual-return Return made up to 26/01/99; full list of members 6 Buy now
15 Feb 1999 officers Director resigned 2 Buy now
15 Feb 1999 officers New director appointed 1 Buy now