Established in 2007, Brands 2 Hands Ltd has its registered office in Nottingham, it's status is listed as "Liquidation". This company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOURIE, Bruce Dylan | 10 January 2011 | 07 August 2017 | 1 |
O'NEILL, Lisa Louise | 01 December 2008 | 03 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONK, David | 01 November 2016 | - | 1 |
BAILLIE, John William | 23 May 2013 | 31 October 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 25 April 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2018 | |
AM22 - N/A | 19 February 2018 | |
AM03 - N/A | 21 November 2017 | |
AM07 - N/A | 10 October 2017 | |
AM01 - N/A | 18 August 2017 | |
AD01 - Change of registered office address | 17 August 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 01 February 2017 | |
MR01 - N/A | 18 January 2017 | |
MR01 - N/A | 14 November 2016 | |
TM02 - Termination of appointment of secretary | 11 November 2016 | |
AP03 - Appointment of secretary | 11 November 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AP03 - Appointment of secretary | 23 May 2013 | |
TM02 - Termination of appointment of secretary | 23 May 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 December 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AP01 - Appointment of director | 20 February 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AP01 - Appointment of director | 28 January 2011 | |
AA - Annual Accounts | 31 December 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 15 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2010 | |
TM01 - Termination of appointment of director | 14 November 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
363a - Annual Return | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
225 - Change of Accounting Reference Date | 09 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 August 2007 | |
287 - Change in situation or address of Registered Office | 06 August 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
NEWINC - New incorporation documents | 12 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2017 | Outstanding |
N/A |
A registered charge | 11 November 2016 | Outstanding |
N/A |
Guarantee & debenture | 12 March 2013 | Outstanding |
N/A |
Guarantee & debenture | 18 September 2008 | Fully Satisfied |
N/A |