HAWK PROPERTIES LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1613 December 2016 APPLICATION FOR STRIKING-OFF

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY MAXINE CLIFFORD

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CURTISS / 19/08/2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 29 ST ALBANS ROAD EAST HATFIELD HERTFORDSHIRE AL10 0EJ

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/07/119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 DIRECTOR APPOINTED MS KETTY MYRNA MADELAINE SANDERSSON CURTISS

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CURTISS / 01/01/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 1 GATEWAY PARK NEWCOMBE WAY, ORTON SOUTHGATE PETERBOROUGH PE2 6SF

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: UNITED HOUSE SHREWSBURY AVENUE WOODSTON PETERBOROUGH CAMBRIDGSHIRE PE2 7BZ

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: UNITED HOUSE CELTA ROAD WOODSTON , PETERBOROUGH CAMBS PE2 9JD

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 S252 DISP LAYING ACC 11/09/97

View Document

18/11/9718 November 1997 S369(4) SHT NOTICE MEET 11/09/97

View Document

18/11/9718 November 1997 S386 DISP APP AUDS 11/09/97

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 S366A DISP HOLDING AGM 11/09/97

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 COMPANY NAME CHANGED UNITED OVERSEAS PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 25/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/9325 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 80 FLEET STREET LONDON EC4Y 1EL

View Document

27/11/8927 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 ALTER MEM AND ARTS 120689

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

04/06/874 June 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 COMPANY NAME CHANGED SERVWAIN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/01/87

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/09/821 September 1982 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