HAY-TEK LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA MAY

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR JAMES WESLEY PLANTON

View Document

10/06/1410 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1310 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
BEAUFORT HOUSE 136 HIGH STREET
NEWMARKET
SUFFOLK
CB8 8NN
ENGLAND

View Document

16/06/1116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEAL

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM
LORDS GROUND FARM SWAFFHAM PRIOR FEN
CAMBRIDGE
CAMBRIDGESHIRE
CB25 0LQ

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM
BEAUFORT HOUSE
136 HIGH STREET
NEWMARKET
SUFFOLK
CB8 8NN

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEAL / 30/04/2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEAL / 02/05/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
50 HIGH STREET
SOHAM
ELY
CAMBRIDGESHIRE CB7 5HF

View Document

10/06/0310 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 FIRST GAZETTE

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

18/09/9018 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 EXEMPTION FROM APPOINTING AUDITORS 12/01/89

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM:
50 HIGH STREET
SOHAM
ELY
CAMBS CB7 5HF

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM:
28 KINGS ROAD
SOHAM
ELY CAMBS
CB7 5AR

View Document

09/03/899 March 1989 ALTER MEM AND ARTS 120189

View Document

26/01/8926 January 1989 NC INC ALREADY ADJUSTED

View Document

26/01/8926 January 1989 ￯﾿ᄑ NC 100/100000
12/01

View Document

20/01/8920 January 1989 COMPANY NAME CHANGED
WINTERDALE LIMITED
CERTIFICATE ISSUED ON 23/01/89

View Document

22/12/8822 December 1988 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