HAWK-EYE SENSORS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKINS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP CROWHURST

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR NAOMI CLIMER

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM LEGAL DEPARTMENT THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0XW

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HAWKINS / 23/05/2011

View Document

07/04/117 April 2011 SECRETARY APPOINTED PHILIP GEOFFREY CROWHURST

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MAXWELL

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY CLARE-LOUISE CREASEY

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM, SUTTON PLACE 6TH FLOOR, 6 CHESTERFIELD GARDENS, LONDON, W1J 5BQ

View Document

07/04/117 April 2011 DIRECTOR APPOINTED NAOMI WENDY CLIMER

View Document

14/03/1114 March 2011 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LYNNE GREENBERG / 10/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT GREENBERG / 10/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HAWKINS / 10/05/2010

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED PATRICK RONALD VERNON MAXWELL

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY CAROL GREENBERG

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED MRS CLARE LOUISE CREASEY

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM ENGLAND

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 03/08/06

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0716 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0716 February 2007 � NC 2/4 03/08/06

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 43 WHITFIELD STREET LONDON W1T 4HA

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 REMOVAL & APPOINT AUDIT 13/02/06

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

09/06/059 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 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


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