HACKNEY GAZETTE LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MISS TARA CROSS

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLISON

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

17/01/1417 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 03/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 03/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 03/01/2010

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED BRIAN GERARD MCCARTHY

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FRY

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED MLP LTD. CERTIFICATE ISSUED ON 26/01/04

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 S366A DISP HOLDING AGM 13/02/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: G OFFICE CHANGED 26/11/99 THE MILL BEARWALDEN BUSINESS PARK WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JX

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 EXEMPTION FROM APPOINTING AUDITORS 26/11/98

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 AUDITOR'S RESIGNATION

View Document

09/07/969 July 1996 REDUCTION OF ISSUED CAPITAL 26/06/96

View Document

09/07/969 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

16/03/9416 March 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/07/938 July 1993 � IC 48004/42004 20/05/93 � SR 6000@1=6000

View Document

11/06/9311 June 1993 P.O.S 6000 �1 SHS 20/05/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 � IC 78004/48004 28/09/90 � SR 30000@1=30000

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 RE-CONTRACT 28/09/90

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9011 September 1990 ADOPT MEM AND ARTS 15/08/90

View Document

11/09/9011 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/09/8921 September 1989 COMPANY NAME CHANGED ESSEX COUNTRYSIDE LIMITED CERTIFICATE ISSUED ON 22/09/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

31/07/8631 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

09/07/859 July 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/85

View Document

03/04/853 April 1985 CERTIFICATE OF INCORPORATION

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