HAY ENGINEERING LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1621 December 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/09/1621 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2016

View Document

07/09/167 September 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

09/08/169 August 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

02/04/162 April 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/04/162 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2016

View Document

27/10/1527 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2015

View Document

10/06/1510 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015

View Document

12/05/1512 May 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/10/1429 October 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/10/1429 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2014

View Document

16/06/1416 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2014

View Document

03/02/143 February 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/02/143 February 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/01/1421 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/01/147 January 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
UNIT 2C HERUTAGE BUSINESS PARK
HERITAGE WAY
GOSPORT
HAMPSHIRE
PO12 4BG

View Document

03/12/133 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/03/1315 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/127 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM DONNELLY HAMILTON BRENT LTD CARNAC PLACE, CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HAY

View Document

03/02/093 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 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