HAZRON LTD

Company Documents

DateDescription
09/03/159 March 2015 DORMANT SINCE 01/06/2012 01/06/2014

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 22 September 2013 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MOHAMMAD ZISHAN ZAMAN

View Document

08/06/148 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVENS

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
36 - 50
HIGH STREET
ST MARY CRAY
BR5 3NJ
ENGLAND

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DANIEL STEVENS

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAMAN

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
36 - 50
HIGH STREET ST. MARY CRAY
ORPINGTON
KENT
BR5 3NJ
ENGLAND

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MOHAMMED ZEESHAN ZAMAN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZAMAN

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
208 BENSHAM LANE
THORNTON HEATH
SURREY
CR7 7EP
UNITED KINGDOM

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY GHEZALA ABBAS

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

13/01/1313 January 2013 REGISTERED OFFICE CHANGED ON 13/01/2013 FROM 46 HIGH BEECHES GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HY UNITED KINGDOM

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR MOHAMMAD ZAMAN

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAMAN

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

15/07/1215 July 2012 REGISTERED OFFICE CHANGED ON 15/07/2012 FROM 1 PENTLAND ROAD SLOUGH BERKSHIRE SL2 1TL UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/12/119 December 2011 PREVSHO FROM 31/01/2012 TO 31/05/2011

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZISHAN ZAMAN / 22/09/2011

View Document

22/02/1122 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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