- Company Overview for HSK HARDWARE LIMITED (07489331)
- Filing history for HSK HARDWARE LIMITED (07489331)
- People for HSK HARDWARE LIMITED (07489331)
- Charges for HSK HARDWARE LIMITED (07489331)
- More for HSK HARDWARE LIMITED (07489331)
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) |
---|---|---|---|
24 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
17 Jan 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Kettan Vara on 4 July 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Kettan Vara on 4 July 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Manish Vara on 4 July 2011 | |
18 Feb 2011 | AP01 | Appointment of Mr Kettan Jivan Vara as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Nita Chhatralia as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Spw Directors Limited as a director | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
25 Jan 2011 | AP01 | Appointment of Mr Manish Jivan Vara as a director | |
11 Jan 2011 | NEWINC |
Incorporation
|