HOUSE OF HANNAH LIMITED

07035507
3 WELFARE CRESCENT NEWBIGGIN BY THE SEA NORTHUMBERLAND NE64 6SB

Documents

Documents
Date Category Description Pages
26 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2012 accounts Annual Accounts 4 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2010 capital Return of Allotment of shares 4 Buy now
06 Jul 2010 officers Appointment of secretary (Helen May Armstrong) 3 Buy now
05 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
22 Jun 2010 officers Appointment of director (Lesley Muter) 3 Buy now
17 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2009 officers Termination of appointment of director (Graham Stephens) 1 Buy now
30 Sep 2009 incorporation Incorporation Company 14 Buy now