HAWKINS FREELANCE DESIGNS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/101 September 2010 APPLICATION FOR STRIKING-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 Incorporation

View Document

12/04/0112 April 2001 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