HAGNER PHOTOMETRIC INSTRUMENTS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/148 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/05/107 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET AUDREY CRABTREE / 27/04/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 6 AND 7 BROADBRIDGE BUSINESS CENTRE DELLING LANE, BOSHAM WEST SUSSEX PO18 8NF

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: ROCKALL HOUSE BROOKS LANE,BOSHAM NR. CHICHESTER W. SUSSEX. PO18 8JU.

View Document

14/05/0114 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 S386 DISP APP AUDS 26/02/95

View Document

08/03/958 March 1995 S366A DISP HOLDING AGM 26/02/95

View Document

08/03/958 March 1995 S252 DISP LAYING ACC 26/02/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/05/934 May 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 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