- Company Overview for HANDMARK (UK) LIMITED (04476753)
- Filing history for HANDMARK (UK) LIMITED (04476753)
- People for HANDMARK (UK) LIMITED (04476753)
- Insolvency for HANDMARK (UK) LIMITED (04476753)
- More for HANDMARK (UK) LIMITED (04476753)
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) |
---|---|---|---|
25 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | 4.70 | Declaration of solvency | |
04 Oct 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 October 2012 | |
08 Aug 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
14 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
18 Jun 2010 | TM01 | Termination of appointment of Christopher Barnett as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Vincent Guinier as a director | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
08 Jun 2009 | 288c | Director's Change of Particulars / vincent guinier / 01/06/2009 / HouseName/Number was: 11, now: 12A; Street was: tower georges square, now: oxford road north; Post Town was: bristol, now: london; Post Code was: BS1 6LB, now: W4 4DN | |
09 May 2009 | 288c | Director's Change of Particulars / august grasis iii / 30/04/2009 / Occupation was: ceo, now: cbo | |
07 May 2009 | RESOLUTIONS |
Resolutions
|
|
07 May 2009 | 288a | Director appointed christopher andrew barnett | |
07 May 2009 | 288a | Secretary appointed taylor wessing secretaries LIMITED | |
07 May 2009 | 288a | Director appointed vincent guinier | |
07 May 2009 | 353 | Location of register of members | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from gladstone house, 77-79 high street, egham surrey TW20 9HY | |
07 May 2009 | 288b | Appointment Terminated Secretary martin kristensson | |
01 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 |