About

Registered Number: 02476286
Date of Incorporation: 01/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 154 Great North Road, Hatfield, Herts, AL9 5JN

 

Haz International Ltd was founded on 01 March 1990 and are based in Herts, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSLAN, Zakir 17 May 2017 - 1
YESILKAYA, Abdurrezzak N/A - 1
IL, Kuddusi Can N/A 15 October 2018 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Mark 01 April 2007 14 October 2011 1
FLANAGAN, Michael Anthony N/A 21 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 28 June 2018
CH01 - Change of particulars for director 12 April 2018
AA01 - Change of accounting reference date 30 November 2017
CS01 - N/A 29 November 2017
AP01 - Appointment of director 21 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 18 November 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 June 2009
363s - Annual Return 26 September 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 06 November 2006
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 01 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 15 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 16 June 1999
CERTNM - Change of name certificate 03 July 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 02 April 1998
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 30 June 1997
363s - Annual Return 25 May 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 03 February 1997
RESOLUTIONS - N/A 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 31 July 1995
363b - Annual Return 25 January 1995
AA - Annual Accounts 14 January 1995
AA - Annual Accounts 05 April 1994
363b - Annual Return 16 February 1994
288 - N/A 05 October 1993
287 - Change in situation or address of Registered Office 18 June 1993
288 - N/A 05 May 1993
287 - Change in situation or address of Registered Office 28 April 1993
AA - Annual Accounts 13 February 1993
288 - N/A 14 October 1992
AA - Annual Accounts 29 April 1992
363x - Annual Return 25 March 1992
288 - N/A 10 October 1991
363x - Annual Return 16 June 1991
287 - Change in situation or address of Registered Office 14 May 1990
288 - N/A 09 May 1990
CERTNM - Change of name certificate 09 April 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
123 - Notice of increase in nominal capital 05 April 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2007 Outstanding

N/A

Debenture 16 May 2007 Outstanding

N/A

Legal mortgage 16 September 1997 Outstanding

N/A

Mortgage debenture 18 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.