HAXNICKS LIMITED

Company Documents

DateDescription
19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 18-20 HIGH STREET SHAFTESBURY DORSET SP7 8JG

View Document

18/10/1218 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1218 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/10/1218 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM CASTLE

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HODGEWERF

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MADELEINE CARDOZO

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/11/117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE CARDOZO / 21/10/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CARDOZO / 21/10/2010

View Document

23/05/1123 May 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED EDWARD HODGEWERF

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR BENEDICT CARDOZO

View Document

13/01/1013 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 08/06/01

View Document

05/04/045 April 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

05/04/045 April 2004 � NC 1000/101000 08/06

View Document

05/04/045 April 2004 � NC 101000/150000 31/12

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/11/998 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: G OFFICE CHANGED 27/08/98 COPPLERIDGE FARM MOTCOMBE DORSET SP7 9HW

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: G OFFICE CHANGED 11/11/97 74 ASLETT STREET LONDON SW18 2BQ

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: G OFFICE CHANGED 07/11/97 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 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