D. Hawkes (Norwich) Ltd

06159179
Leigh House Weald Road CM14 4SX

Documents

Documents
Date Category Description Pages
21 Sep 2010 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2010 officers Termination of appointment of director (Lee O'meara) 1 Buy now
03 Jun 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
12 Feb 2009 accounts Annual Accounts 3 Buy now
10 Oct 2008 officers Director appointed david hawkes 1 Buy now
30 Sep 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 4 lincoln street norwich NR2 3LA 1 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from leigh house weald road brentwood essex CM14 4SX 1 Buy now
11 Sep 2008 officers Appointment Terminated Director david hawkes 1 Buy now
11 Sep 2008 capital Ad 29/08/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
11 Sep 2008 officers Director appointed lee patrick o'meara 2 Buy now
11 Sep 2008 officers Appointment Terminated Secretary foremans company services LIMITED 1 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from office village chester business park chester cheshire CH4 9QP 1 Buy now
29 Aug 2008 officers Secretary appointed rapid business services LIMITED 1 Buy now
31 Jul 2007 incorporation Memorandum Articles 12 Buy now
27 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2007 officers Director resigned 1 Buy now
11 May 2007 officers New director appointed 2 Buy now
14 Mar 2007 incorporation Incorporation Company 16 Buy now