- Company Overview for HASCO EUROPE LIMITED (NI029706)
- Filing history for HASCO EUROPE LIMITED (NI029706)
- People for HASCO EUROPE LIMITED (NI029706)
- More for HASCO EUROPE LIMITED (NI029706)
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) |
---|---|---|---|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Feb 2011 | TM01 | Termination of appointment of Roger Nield as a director | |
17 Nov 2010 | AD01 | Registered office address changed from 20 Comber Road Newtownards Co. Down BT23 4RX on 17 November 2010 | |
17 Aug 2010 | AP01 | Appointment of Mr Paul Alexander Cheyne as a director | |
17 Aug 2010 | AP01 | Appointment of Mrs Sara Louise Kennedy as a director | |
23 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Mr Peter Roy Cheyne on 28 June 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Roger Barrington Nield on 28 June 2010 | |
22 Jul 2010 | CH03 | Secretary's details changed for Sara Louise Kennedy on 28 June 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Aug 2009 | 296(NI) | Change of dirs/sec | |
05 Aug 2009 | 296(NI) | Change of dirs/sec | |
05 Aug 2009 | 371S(NI) | 28/06/09 annual return shuttle | |
05 Aug 2009 | 296(NI) | Change of dirs/sec | |
05 Aug 2009 | 296(NI) | Change of dirs/sec | |
11 May 2009 | AC(NI) | 30/06/08 annual accts | |
11 Jul 2008 | 371S(NI) | 28/06/08 annual return shuttle | |
06 May 2008 | AC(NI) | 30/06/07 annual accts | |
21 Aug 2007 | 371SR(NI) | 28/06/07 |