HACK COMPUTING LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/0916 September 2009 APPLICATION FOR STRIKING-OFF

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 85 VARDON ROAD STEVENAGE HERTFORDSHIRE SG1 5PU

View Document

03/11/993 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9714 August 1997 Incorporation

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