HAWK INTEGRATED SERVICES LIMITED

05545981
47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

Documents

Documents
Date Category Description Pages
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jul 2024 resolution Resolution 1 Buy now
29 Jul 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Mar 2023 accounts Annual Accounts 7 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2022 accounts Annual Accounts 7 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 8 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
05 Jun 2019 accounts Annual Accounts 8 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 accounts Annual Accounts 8 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2016 officers Change of particulars for director (Mr Kareem Alameddine) 2 Buy now
22 Nov 2016 accounts Annual Accounts 6 Buy now
01 Oct 2016 capital Return of purchase of own shares 3 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
28 Sep 2015 officers Termination of appointment of director (Wadeah Atef Alameddine) 1 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
10 Oct 2014 accounts Annual Accounts 7 Buy now
25 Jul 2014 officers Termination of appointment of director (Atef Wadih Alameddine) 1 Buy now
06 Jun 2014 officers Appointment of director (Mr Kareem Alameddine) 2 Buy now
06 Jun 2014 officers Appointment of director (Mr Wadeah Atef Alameddine) 2 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
06 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
06 Dec 2012 accounts Annual Accounts 8 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Atef Wadih Alameddine) 2 Buy now
03 Aug 2011 officers Termination of appointment of director (Naval Patel) 1 Buy now
09 Jul 2011 mortgage Particulars of a mortgage or charge 8 Buy now
31 May 2011 officers Appointment of director (Mr Atef Wadih Alameddine) 2 Buy now
20 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2011 officers Termination of appointment of director (Tracy Poole) 1 Buy now
15 Apr 2011 officers Termination of appointment of director (Mike Anderson) 1 Buy now
15 Apr 2011 officers Termination of appointment of secretary (Mike Anderson) 1 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 capital Return of Allotment of shares 3 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
24 Nov 2010 officers Change of particulars for director (Ms Tracy Poole) 2 Buy now
18 Dec 2009 accounts Annual Accounts 6 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Mike David Anderson) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Ms Tracy Poole) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Naval Kishor Patel) 2 Buy now
10 Feb 2009 officers Director appointed naval kishor patel 1 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
21 Nov 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
15 Sep 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
12 Sep 2008 officers Director and secretary's change of particulars / mike anderson / 16/07/2007 1 Buy now
12 Sep 2008 officers Director's change of particulars / tracy poole / 16/07/2007 1 Buy now
09 Sep 2008 officers Secretary appointed mike david anderson 1 Buy now
03 Sep 2008 officers Appointment terminated secretary martin roberts 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from, no 9 baselines studios whitchurch road, london, W11 4AS 1 Buy now
26 Aug 2008 officers Appointment terminated director naval patel 1 Buy now
12 May 2008 address Registered office changed on 12/05/2008 from, 122 feering hill, feering, colchester, essex, CO5 9PY, united kingdom 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from, quayside house, king edward quay, colchester, essex, CO2 8JB 1 Buy now
19 Mar 2008 capital Ad 01/11/07\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 6 Buy now
26 Sep 2007 annual-return Return made up to 25/08/07; full list of members 3 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers New director appointed 1 Buy now
08 May 2007 incorporation Memorandum Articles 18 Buy now
30 Apr 2007 accounts Annual Accounts 1 Buy now
29 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 officers New secretary appointed 1 Buy now
19 Apr 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
03 Nov 2006 annual-return Return made up to 25/08/06; full list of members 2 Buy now
17 Oct 2006 accounts Annual Accounts 1 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
12 Oct 2006 officers New secretary appointed 2 Buy now
15 Sep 2006 officers Secretary resigned 1 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
25 Aug 2005 incorporation Incorporation Company 16 Buy now