HANDS-ON LIMITED

04512280
10 AUSTHORPE AVENUE LEEDS WEST YORKSHIRE LS15 8QA

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
21 Jan 2016 dissolution Dissolution Application Strike Off Company 5 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 accounts Annual Accounts 6 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
05 Jun 2014 accounts Annual Accounts 6 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
05 Apr 2013 accounts Annual Accounts 6 Buy now
13 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Sep 2012 annual-return Annual Return 3 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 3 Buy now
12 Sep 2011 officers Change of particulars for director (Christopher Alun Morley) 2 Buy now
03 May 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 annual-return Annual Return 3 Buy now
17 Jun 2010 accounts Annual Accounts 5 Buy now
18 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
29 Jun 2009 accounts Annual Accounts 3 Buy now
22 Aug 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 5 Buy now
23 Jun 2008 officers Appointment terminated director and secretary ronald morley 1 Buy now
03 Sep 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
01 Sep 2006 annual-return Return made up to 15/08/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
21 Sep 2005 annual-return Return made up to 15/08/05; full list of members 3 Buy now
18 Jan 2005 accounts Annual Accounts 4 Buy now
24 Aug 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
08 Dec 2003 accounts Annual Accounts 4 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: 19 john smeaton court piccadilly village manchester lancashire M1 2NR 1 Buy now
26 Aug 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
03 Sep 2002 officers New director appointed 2 Buy now
03 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Sep 2002 address Registered office changed on 03/09/02 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU 1 Buy now
27 Aug 2002 officers Secretary resigned 1 Buy now
27 Aug 2002 officers Director resigned 1 Buy now
15 Aug 2002 incorporation Incorporation Company 9 Buy now