- Company Overview for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- Filing history for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- People for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- Charges for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- Insolvency for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
- More for GLOBAL HANGER SOLUTIONS LIMITED (05783265)
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) |
---|---|---|---|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Spring Bank Shipton Road Milton Under Wychwood Chipping Norton Oxon OX7 6JS to 9 Edinburgh Mews Watford WD19 4FS on 10 October 2014 | |
20 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Feb 2013 | CH01 | Director's details changed for Michael Bloomfield on 1 January 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Michael Bloomfield on 1 January 2012 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2011
|
|
13 Jul 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
18 Apr 2010 | CH01 | Director's details changed for Michael Bloomfield on 30 December 2009 | |
18 Apr 2010 | CH01 | Director's details changed for Peter Cave Greening on 1 October 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
05 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2008 | 363a | Return made up to 18/04/08; full list of members | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |