HAWK PRINTING LIMITED

Company Documents

DateDescription
19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/176 December 2017 APPLICATION FOR STRIKING-OFF

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
24 SUFFOLK CLOSE
WOOSEHILL
WOKINGHAM
BERKSHIRE
RG41 3AU

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HAWKEY / 13/03/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROGER HAWKEY / 13/03/2010

View Document

12/11/0912 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
22 DIAMOND WAY
WOOSEHILL
WOKINGHAM
BERKSHIRE RG41 3TU

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/10/0517 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 01/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
53 RODNEY STREET
LIVERPOOL
L1 9ER

View Document

02/03/042 March 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