- Company Overview for HANCHER DEVELOPMENTS LTD. (SC380599)
- Filing history for HANCHER DEVELOPMENTS LTD. (SC380599)
- People for HANCHER DEVELOPMENTS LTD. (SC380599)
- More for HANCHER DEVELOPMENTS LTD. (SC380599)
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) |
---|---|---|---|
17 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
12 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
07 Jul 2010 | AP03 | Appointment of David Alexander Hugh Russell as a secretary | |
07 Jul 2010 | AP01 | Appointment of Lauren Samantha Russell as a director | |
07 Jul 2010 | AP01 | Appointment of David Alexander Hugh Russell as a director | |
07 Jul 2010 | AD01 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 7 July 2010 | |
23 Jun 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Jun 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Jun 2010 | NEWINC | Incorporation |