HASKONING PROJECT SERVICES LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM
RIGHTWELL HOUSE
BRETTON CENTRE
PETERBOROUGH
PF3 8DW

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARRIES / 20/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN MAGENIS / 20/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ANGHARAD JOHN / 20/10/2010

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 20/10/09 NO CHANGES

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIAN JOHN / 01/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 S366A DISP HOLDING AGM 20/09/05

View Document

27/09/0527 September 2005 S386 DISP APP AUDS 20/09/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM:
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON
EC2Y 8HQ

View Document

02/02/052 February 2005 COMPANY NAME CHANGED
HACKREMCO (NO. 2214) LIMITED
CERTIFICATE ISSUED ON 02/02/05

View Document

20/10/0420 October 2004 Incorporation

View Document

20/10/0420 October 2004 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