HAGLEY ENGINEERING LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 5,SOUTHWORKS BLACKBROOK ROAD,DUDLEY WEST MIDLANDS DY2 0QP

View Document

31/01/1231 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008834

View Document

31/01/1231 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MICHELLE ALEBON / 16/04/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN ALEBON / 16/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN ALEBON / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE HADLEY / 01/10/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 S366A DISP HOLDING AGM 14/11/95

View Document

09/01/969 January 1996 S386 DISP APP AUDS 14/11/95

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/01/969 January 1996 S252 DISP LAYING ACC 14/11/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 EXEMPTION FROM APPOINTING AUDITORS 17/12/93

View Document

10/02/9510 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

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

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

07/11/947 November 1994

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 COMPANY NAME CHANGED PANEMEX LIMITED CERTIFICATE ISSUED ON 02/11/94

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

27/06/9427 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: G OFFICE CHANGED 06/01/94 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

09/11/939 November 1993 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