HAWK HIRE LIMITED

Company Documents

DateDescription
21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Notice of move from Administration to Dissolution

View Document

05/04/195 April 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/03/1919 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/02/1921 February 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008582,00022270,00012030

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ALAN NIXON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN NIXON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBINSON

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180014

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180015

View Document

26/11/1826 November 2018 ADOPT ARTICLES 08/11/2018

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029186180017

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029186180016

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR STEVE CORCORAN

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029186180015

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029186180014

View Document

20/11/1620 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180012

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180011

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ERNEST HAWKINS / 14/04/1994

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR CRAIG WILLIAM ROBINSON

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029186180013

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR SEAN POWER

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY JANETTE HAWKINS

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS ALICE ROBERTS-BOWEN

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029186180012

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MRS JANETTE HELERN HAWKINS

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK JONES

View Document

03/10/133 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029186180011

View Document

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/07/1111 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1117 February 2011 01/10/10 STATEMENT OF CAPITAL GBP 109717

View Document

05/11/105 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/105 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 109717

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED HAWK TRACTORS LTD CERTIFICATE ISSUED ON 13/10/10

View Document

13/10/1013 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM CHARLESTON HOUSE LOPPINGTON SHREWSBURY SALOP SY4 5SY

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/04/1021 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLMAN / 01/01/2008

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; CHANGE OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS; AMEND

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 COMPANY NAME CHANGED M.E.H. INDUSTRIES LIMITED CERTIFICATE ISSUED ON 12/11/96

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 £ NC 1000/100000 31/12/94

View Document

17/07/9517 July 1995 NC INC ALREADY ADJUSTED 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: GROVE HOUSE GROVE CRESCENT WOORE CREWE CW3 9SX

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

29/04/9429 April 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company