Based in Wrexham, Hazard Id Ltd was founded on 27 August 2003. There are 2 directors listed as Porter, Timothy John, Sampson, Kerry Antoinette for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMPSON, Kerry Antoinette | 27 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PORTER, Timothy John | 17 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 July 2017 | |
DS01 - Striking off application by a company | 24 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA01 - Change of accounting reference date | 28 February 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 18 September 2016 | |
AP03 - Appointment of secretary | 18 May 2016 | |
TM02 - Termination of appointment of secretary | 17 May 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 28 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 October 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 15 September 2006 | |
288b - Notice of resignation of directors or secretaries | 15 September 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363a - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 17 September 2004 | |
225 - Change of Accounting Reference Date | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2003 | |
NEWINC - New incorporation documents | 27 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2003 | Outstanding |
N/A |