HACKER ENTERPRISES LIMITED

Company Documents

DateDescription
18/06/2118 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MASON

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM BATHSTORE 127-133 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LE

View Document

07/08/197 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/197 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

07/08/197 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/197 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE GRAEME MASON / 26/04/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE MASON

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HEATHCOTE HACKER

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN HEATHCOTE HACKER

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN HEATHCOTE HACKER

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR NEVILLE GRAEME MASON

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EX

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR NEVILLE GRAEME MASON

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE HACKER / 01/10/2009

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HACKER / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HACKER / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE HEATHCOTE HACKER / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 127-133 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LD

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: C/O OAKWOOD ACCOUNTANCY GOVERNORS HOUSE 153 CAPE ROAD WARWICK WARWICKSHIRE CV34 5DJ

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: C/O OAKWOOD ACCOUNTANCY GOVERNORS HOUSE 153 CAPE ROAD WARWICK WARWICKSHIRE CV34 5DJ

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/02/0419 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 37 SAINT LEONARDS ROAD NORTHAMPTON NN4 8DL

View Document

10/09/0310 September 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/013 December 2001 £ NC 1000/50000 26/11/01

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 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