Hensen Ltd

06265070
129 Allenby Road LS11 5RR

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
25 May 2010 accounts Annual Accounts 3 Buy now
14 Jul 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 4 Buy now
15 Dec 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
15 Jul 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
14 Jul 2008 officers Director's Change of Particulars / ping zheng / 01/06/2008 / Title was: , now: miss; HouseName/Number was: , now: 106-112; Street was: 24 wellesley avenue, now: birley spa lane; Area was: beverley road, now: ; Post Town was: hull, now: sheffield; Region was: north humberside, now: south yorkshire; Post Code was: HU6 7LW, now: S12 4EJ; Country was: 2 Buy now
14 Jul 2008 officers Secretary's Change of Particulars / fei xie / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 106-112; Street was: 1 f 58-64 penistone road, now: birley spa lane; Area was: rutland house, now: ; Region was: , now: south yorkshire; Post Code was: S6 3AE, now: S12 4EJ; Country was: , now: united kingdom 2 Buy now
16 May 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/03/2008 1 Buy now
14 Jun 2007 capital Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Jun 2007 officers New secretary appointed 2 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
31 May 2007 incorporation Incorporation Company 12 Buy now