HANIL INTERIORS (UK) LIMITED

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

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