HAWK SURVEILLANCE SYSTEMS LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1224 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/05/1224 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012:LIQ. CASE NO.1

View Document

11/01/1211 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

03/01/123 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/07/115 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011:LIQ. CASE NO.1

View Document

07/03/117 March 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/01/115 January 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009297,00009018

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/109 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY KAY MITTON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWIE

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NORMAN QUICK / 27/09/2010

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 SECRETARY APPOINTED MRS KAY DIANE MITTON

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ROBERT TREMAYNE HOWIE

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0911 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 DIRECTOR RESIGNED ROBERT HOWIE

View Document

30/06/0930 June 2009 SECRETARY RESIGNED KAY MITTON

View Document

30/06/0930 June 2009 DIRECTOR RESIGNED KAY MITTON

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/11/0712 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/11/98

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 Incorporation

View Document

27/09/9627 September 1996 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