HACKMAN PRINTERS LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 ORDER OF COURT - RESTORATION

View Document

13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1413 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

13/03/1413 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2014

View Document

17/09/1317 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2013

View Document

17/09/1317 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/04/1311 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2013

View Document

22/10/1222 October 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/10/129 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM, CAMBRIAN INDUSTRIAL PARK, CLYDACH VALE TONYPANDY, RHONDDA CYNON TAFF, CF40 2XX

View Document

24/09/1224 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/03/1223 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/02/1026 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON HACKMAN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN HACKMAN / 17/11/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 22/09/03

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0224 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/05/947 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 7TH FLOOR CHURCHILL HOUSE, CHURCHILL WAY, CARDIFF, CF1 4XQ

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/07/9214 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: FLOOR 7,CHURCHILL HOUSE, CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF1 4HH

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: YNYSHIR ROAD, YNYSHIR, PORTH, MID GLAMORGAN

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: 4 GOLD TOPS NEWPORT GWENT NP9 4PG

View Document

05/11/875 November 1987 ALTER MEM AND ARTS 091087

View Document

07/10/877 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/87

View Document

07/10/877 October 1987 COMPANY NAME CHANGED COMPUTER ADVERTISING & RESEARCH LIMITED CERTIFICATE ISSUED ON 08/10/87

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

View Document

01/04/871 April 1987 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