- Company Overview for HANOVER SECURITIES LIMITED (04378788)
- Filing history for HANOVER SECURITIES LIMITED (04378788)
- People for HANOVER SECURITIES LIMITED (04378788)
- Charges for HANOVER SECURITIES LIMITED (04378788)
- More for HANOVER SECURITIES LIMITED (04378788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
10 Oct 2013 | MR04 | Satisfaction of charge 87 in full | |
25 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
15 Apr 2013 | AD01 | Registered office address changed from 1 the Approach Hendon London NW4 2HT on 15 April 2013 | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
26 Sep 2011 | CH01 | Director's details changed for Sara Hadassah Orenstein on 1 September 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Jul 2011 | CH01 | Director's details changed for Sara Hadassah Orenstein on 1 July 2011 | |
31 Jul 2011 | CH01 | Director's details changed for Alan Joseph Orenstein on 1 July 2011 | |
31 Jul 2011 | CH01 | Director's details changed for Alan Joseph Orenstein on 1 July 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
22 Mar 2011 | TM01 | Termination of appointment of Maurice Schlagman as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Maurice Schlagman as a director | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 |