HAT (NUMBER 1) PLC

Company Documents

DateDescription
19/01/1619 January 2016 ORDER OF COURT - RESTORATION

View Document

16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

23/05/0923 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

07/08/077 August 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

22/04/0222 April 2002 DISSOLVED

View Document

22/01/0222 January 2002 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

16/08/0116 August 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/017 February 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/08/0023 August 2000 APPOINTMENT OF LIQUIDATOR

View Document

23/08/0023 August 2000 O/C LIQ IPO

View Document

07/08/007 August 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/02/009 February 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/08/9911 August 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/02/9912 February 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/9913 January 1999 O/C REM/APPT LIQ

View Document

13/01/9913 January 1999 APPOINTMENT OF LIQUIDATOR

View Document

18/08/9818 August 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/02/9818 February 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/09/974 September 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/03/977 March 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/09/9617 September 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/962 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/09/9518 September 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/03/9520 March 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/09/9423 September 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/9431 March 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/09/9315 September 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/03/9312 March 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM:
VINE COURT
CHALK PIT LANE
DORKING, SURREY
RH4 1ES

View Document

08/09/928 September 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/03/922 March 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/916 March 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/02/9126 February 1991 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/9126 February 1991 APPOINTMENT OF LIQUIDATOR

View Document

26/02/9126 February 1991 DECLARATION OF SOLVENCY

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/02/91

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED
HAT GROUP PLC
CERTIFICATE ISSUED ON 12/02/91

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 AD 09/10/85---------
￯﾿ᄑ SI [email protected]

View Document

22/03/9022 March 1990 SHARES AGREEMENT OTC

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 EXEMPTION FROM APPOINTING AUDITORS 09/08/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED

View Document

19/05/8919 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM:
1,BROAD WALK
BRISTOL
BS4 2RA

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8821 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/8822 February 1988 RETURN MADE UP TO 16/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/8730 July 1987 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM:
BARLEY WOOD
WRINGTON
AVON BS18 7SA

View Document

10/06/8710 June 1987 AUDITOR'S RESIGNATION

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 RETURN OF ALLOTMENTS

View Document

25/02/8725 February 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

08/12/868 December 1986 NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED

View Document

31/10/8631 October 1986 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/858 October 1985 ANNUAL ACCOUNTS MADE UP DATE 28/02/85

View Document

17/01/8517 January 1985 ANNUAL ACCOUNTS MADE UP DATE 29/02/84

View Document

04/10/834 October 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/83

View Document

11/10/8211 October 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

14/10/8014 October 1980 ANNUAL ACCOUNTS MADE UP DATE 14/10/80

View Document

10/10/7910 October 1979 ANNUAL ACCOUNTS MADE UP DATE 28/02/79

View Document

12/10/7712 October 1977 ANNUAL ACCOUNTS MADE UP DATE 28/02/77

View Document

10/12/7510 December 1975 ANNUAL ACCOUNTS MADE UP DATE 28/02/75

View Document

27/02/6127 February 1961 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