HALCON PROJECTS LTD

Company Documents

DateDescription
05/02/145 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/09/1329 September 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN HAWKE

View Document

29/09/1329 September 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARBOR

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 45 NORTH STREET LYMINGTON HAMPSHIRE SO41 8GB

View Document

12/05/1212 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM GAIA YARRELL MEAD LYMINGTON HAMPSHIRE SO41 8HB

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED GILLIAN HARBOR

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER HAWKE / 06/04/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HAWKE / 06/04/2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAWKE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 7 TILEHURST ROAD READING BERKSHIRE RG1 7TP

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER HAWKE / 01/04/2010

View Document

03/06/103 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY APPOINTED GILLIAN HAWKE

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM ASH COTTAGE 54 EVERTON ROAD HORDLE LYMINGTON HAMPSHIRE SO41 0FD

View Document

29/04/0929 April 2009 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