HAZELL ENGINEERING LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

21/03/1321 March 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

11/09/1211 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

22/09/1122 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED GREG MACKINTOSH

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN FINNIE

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/02/117 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/04/0928 April 2009 SECRETARY RESIGNED PAULL & WILLIAMSONS

View Document

28/04/0928 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: 43 SUTHERLAND PLACE LONDON W2 5BY

View Document

06/11/086 November 2008 SECRETARY'S PARTICULARS PAULL & WILLIAMSONS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/10/089 October 2008 DIRECTOR'S PARTICULARS STEVEN DODDS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MARTIN ALEXANDER FINNIE

View Document

27/05/0827 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 � IC 426999/372097 11/06/04 � SR 54902@1=54902

View Document

28/06/0428 June 2004 CONTRACT APPROVED 11/06/04

View Document

10/06/0410 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED STRANDCREST LIMITED CERTIFICATE ISSUED ON 23/09/03; RESOLUTION PASSED ON 02/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

05/04/025 April 2002 � NC 326999/376999 21/02/02

View Document

05/04/025 April 2002 � NC 376999/426999 21/02/02

View Document

05/04/025 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/025 April 2002 NC INC ALREADY ADJUSTED 21/02/02

View Document

06/02/026 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS; AMEND

View Document

02/08/012 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

13/12/0013 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/07/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 5 DALEHAM MEWS HAMPSTEAD LONDON NW3 5DB

View Document

21/06/0021 June 2000 � NC 303030/326999 12/06/00

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ADOPT MEM AND ARTS 12/08/98 NC INC ALREADY ADJUSTED 12/08/98 AUTH ALLOT OF SECURITY 12/08/98 DISAPP PRE-EMPT RIGHTS 12/08/98 RE LOAN AGREEMENT 12/08/98

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

04/09/984 September 1998 � NC 100/200000 10/08/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 ALTER MEM AND ARTS 10/08/98 NC INC ALREADY ADJUSTED 10/08/98 AUTH ALLOT OF SECURITY 10/08/98

View Document

04/09/984 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/08/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 � NC 200000/303030 12/08/98

View Document

04/09/984 September 1998 ADOPT MEM AND ARTS 12/08/98

View Document

04/09/984 September 1998 ALTER MEM AND ARTS 10/08/98

View Document

04/09/984 September 1998 NC INC ALREADY ADJUSTED 12/08/98

View Document

04/09/984 September 1998 NC INC ALREADY ADJUSTED 10/08/98

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 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