-
HANDS ON DEVELOPMENTS LIMITED - 61 EDENBRIDGE ROAD, BIRMINGHAM, B28 8PS, United Kingdom
Company Information
- Company registration number
- 06571255
- Country
- United Kingdom
- Registered Address
- 61 EDENBRIDGE ROAD
- BIRMINGHAM
- UNITED KINGDOM
- B28 8PS 61 EDENBRIDGE ROAD, BIRMINGHAM, UNITED KINGDOM, B28 8PS UK
Management
- Managing Directors
- NICHOLAS HANDS
- Company secretaries
- JANE HANDS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-04-21
- Dissolved on
- 2012-12-04
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2011-03-31
- Last Return Made Up To:
- 2011-04-21
-
HANDS ON DEVELOPMENTS LIMITED Company Description
- HANDS ON DEVELOPMENTS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06571255. It was registered 2008-04-21. It has declared SIC or NACE codes as "7487 - Other business activities". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2011-04-21.It can be contacted at 61 Edenbridge Road .
Get HANDS ON DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hands On Developments Limited - 61 EDENBRIDGE ROAD, BIRMINGHAM, B28 8PS, United Kingdom
- 2008-04-21
Did you know? kompany provides original and official company documents for HANDS ON DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
FIRST GAZETTE (2012-08-21) - GAZ1
-
STRUCK OFF AND DISSOLVED (2012-12-04) - GAZ2
keyboard_arrow_right 2011
-
21/04/11 FULL LIST (2011-06-04) - AR01
-
31/03/11 TOTAL EXEMPTION FULL (2011-11-11) - AA
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HANDS / 21/04/2010 (2010-07-07) - CH01
-
21/04/10 FULL LIST (2010-07-07) - AR01
-
31/03/10 TOTAL EXEMPTION FULL (2010-10-07) - AA
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 05/05/2009 FROM (2009-05-05) - 287
-
LOCATION OF REGISTER OF MEMBERS (2009-05-05) - 353
-
LOCATION OF DEBENTURE REGISTER (2009-05-05) - 190
-
RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS (2009-05-05) - 363a
-
31/03/09 TOTAL EXEMPTION FULL (2009-08-12) - AA
-
PREVSHO FROM 30/04/2009 TO 31/03/2009 (2009-07-21) - 225
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-04-21) - NEWINC