HAWKINS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/131 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/131 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/05/131 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/04/1223 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JULIA SPENCER / 23/04/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR DAVID MARK BANNISTER

View Document

09/06/119 June 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 15 FIR TREE CLOSE BARWELL LEICESTER LE9 8LH UNITED KINGDOM

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HAWKINS / 25/02/2010

View Document

07/06/107 June 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM 15 FIR TREE CLOSE BARWELL LEICESTERSHIRE LE9 8LH

View Document

18/05/0918 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 COMPANY NAME CHANGED FS CLEANERS LIMITED CERTIFICATE ISSUED ON 11/04/08

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 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