HAYKLAN CONCEPTS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EP

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUYON RICHARD HAYKLAN / 30/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR SOFIA COLE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 SUITE 5 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: G OFFICE CHANGED 22/04/03 8 LONG STREET LONDON E2 8HG

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: G OFFICE CHANGED 15/10/97 KINGSWAY HALL LODGE ROAD SOUTHAMPTON HAMPSHIRE SO2 0RF

View Document

24/04/9724 April 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 COMPANY NAME CHANGED SHORTAN LIMITED CERTIFICATE ISSUED ON 08/01/97

View Document

16/09/9616 September 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/11/9425 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/02/8919 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

23/11/8823 November 1988 NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/08/888 August 1988 Accounts for a small company made up to 1987-12-31

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/873 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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