ANDREW HAZELL LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1416 May 2014 APPLICATION FOR STRIKING-OFF

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

02/04/112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 03/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KELLY ROONEY / 09/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
SUNRAY
NARLES ROAD
CAMBRIDGE
GLOS GL2 7AD

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information