HAZLEWOOD DISTRIBUTION LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MICHAEL EVANS

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY CONOR OLEARY

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MS JOLENE ANNA GACQUIN

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MICHAEL EVANS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MS DIANE WALKER

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED CONOR O LEARY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN

View Document

11/05/1011 May 2010 SECRETARY APPOINTED CONOR OLEARY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERGIN / 12/01/2009

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
GREENCORE GROUP UK CENTRE
MIDLAND WAYS BARLBOROUGH
LINK BUSINESS PARK BARLBOROUGH
CHESTERFIELD S43 4XA

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
GREENCORE SANDWICHES
MANTON WOOD ENTERPRISE PARK
WORKSOP
NOTTINGHAMSHIRE S80 2RS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM:
C/O HAZLEWOOD FOODS LIMITED
MANTON ENTERPRISE ZONE
WORKSOP
NOTTINGHAMSHIRE S80 2RS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
C/O HAZLEWOOD FOODS LIMITED
HAMPTON COURT
MANOR PARK
RUNCORN WA7 1TT

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
HAZLEWOOD FOODS PLC
ROWDITCH
DERBY
DE1 1NB

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 21/01/00; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 25/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/06/913 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 ADOPT MEM AND ARTS 06/02/91

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM:
EMPIRE WORKS
ROWDITCH
DERBY
DE1 1NB

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM:
1 STILEBROOK ROAD
OLNEY
BUCKINGHAMSHIRE
MK46 5LP

View Document

26/09/8926 September 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM:
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED
GREATCHIME LIMITED
CERTIFICATE ISSUED ON 25/07/86

View Document

14/06/8614 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

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