HAWKVALE LIMITED



Company Documents

DateDescription
16/04/1416 April 2014 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 10/04/2014

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
5 AYNSLEY COURT
ST HELENS
MERSEYSIDE
WA9 5GE
UNITED KINGDOM

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/03/1311 March 2013 ORDER OF COURT TO WIND UP

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM GILBERT WAKEFIELD HOUSE, SUITE 8 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY SIMPSON / 26/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONG HUANG / 01/05/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / XIAOQING WU / 26/10/2010

View Document



25/11/0925 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/05/099 May 2009 NC INC ALREADY ADJUSTED 31/10/08

View Document

09/05/099 May 2009 GBP NC 100/70000 31/10/2008

View Document

03/11/083 November 2008 DIRECTOR'S PARTICULARS RONG HUANG

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: SUITE 8 GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: SUITE 7A GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0625 October 2006 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