HAZTECH ENGINEERING LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1828 June 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/11/168 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/07/1529 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

29/07/1529 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES AYLING / 01/05/2012

View Document

31/07/1231 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/07/1115 July 2011 02/05/11 NO CHANGES

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

08/10/108 October 2010 02/05/10 NO CHANGES

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/02/097 February 2009 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM:
52 WARSASH ROAD
WARSASH
SOUTHAMPTON
HAMPSHIRE SO31 9JA

View Document

14/02/0114 February 2001 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information