- Company Overview for HANOVER STANFORD LIMITED (07656062)
- Filing history for HANOVER STANFORD LIMITED (07656062)
- People for HANOVER STANFORD LIMITED (07656062)
- Charges for HANOVER STANFORD LIMITED (07656062)
- More for HANOVER STANFORD LIMITED (07656062)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2012 | DS01 | Application to strike the company off the register | |
29 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
21 May 2012 | TM01 | Termination of appointment of Martin Joseph Margott as a director on 20 January 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 February 2012 | |
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2011 | MA | Memorandum and Articles of Association | |
06 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | AP01 | Appointment of Martin Joseph Margott as a director | |
27 Jun 2011 | TM01 | Termination of appointment of David Parkinson as a director | |
10 Jun 2011 | AP01 | Appointment of Richard George Wheatley as a director | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | NEWINC |
Incorporation
Statement of capital on 2011-06-02
|