HAWK FACTORY CYCLE STORES LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 APPLICATION FOR STRIKING-OFF

View Document

26/10/1126 October 2011 SOLVENCY STATEMENT DATED 20/10/11

View Document

26/10/1126 October 2011 STATEMENT BY DIRECTORS

View Document

26/10/1126 October 2011 26/10/11 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1126 October 2011 REDUCE ISSUED CAPITAL 20/10/2011

View Document

28/07/1128 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH OVERTON

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH OVERTON

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON KELLY

View Document

23/11/1023 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON KELLY / 08/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BAKER / 08/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/02/036 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: G OFFICE CHANGED 07/12/01 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/01/0115 January 2001 AUDITOR'S RESIGNATION

View Document

20/06/0020 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: G OFFICE CHANGED 24/01/00 90 HIGH STREET HARROW MIDDLESEX HA1 3LP

View Document

17/08/9917 August 1999 CAPITALISE �9,000 20/07/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED HAWK CYCLE LIQUIDATIONS LIMITED CERTIFICATE ISSUED ON 25/04/96

View Document

20/07/9520 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/948 June 1994 Incorporation

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