HAWKLEAF ASSOCIATES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/04/1312 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE WESTLAKE / 24/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL WESTLAKE / 24/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM:
138-140 PARK LANE
HORNCHURCH
ESSEX RM11 1BE

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM:
50 SOUTHCHURCH ROAD
SOUTHEND
SS1 2LZ

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/07/9715 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/05/9515 May 1995 ADOPT MEM AND ARTS 30/04/95

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM:
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

24/03/9524 March 1995 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