NHPC LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

29/01/1629 January 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2016

View Document

29/01/1629 January 2016 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009095

View Document

29/01/1629 January 2016 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009700

View Document

15/06/1515 June 2015 ADMINISTRATIVE RECEIVER'S REPORT

View Document

21/04/1521 April 2015 INSOLVENCY:PROGRESS REPORT

View Document

25/03/1525 March 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009700,00009095

View Document

25/03/1525 March 2015 NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009700,00009095

View Document

25/03/1525 March 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009700

View Document

19/02/1519 February 2015 ORDER OF COURT - RESTORATION

View Document

06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

09/12/109 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2010

View Document

07/12/107 December 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

18/11/0918 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2009

View Document

18/12/0818 December 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2008

View Document

17/12/0817 December 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2008

View Document

22/11/0722 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/11/0621 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/11/051 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/01/054 January 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

04/01/054 January 2005 STATEMENT OF AFFAIRS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 580 IPSWICH ROAD, SLOUGH, BERKSHIRE, SL1 4EQ

View Document

27/10/0427 October 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: CHAPEL HOUSE, ALMA ROAD, WINDSOR, BERKSHIRE SL4 3HD

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 18/06/04

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 18/06/04

View Document

05/08/045 August 2004 CONSO 18/06/04

View Document

02/07/042 July 2004 ARTICLES OF ASSOCIATION

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED NOBLE HOUSE PUB COMPANY LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 RE SECTION 394

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/024 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/024 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/024 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/024 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/024 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, TW8 0HF

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 SHARES AGREEMENT OTC

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0112 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0112 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 NC INC ALREADY ADJUSTED 18/06/01

View Document

25/06/0125 June 2001 £ NC 100/1275 18/06/0

View Document

25/06/0125 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED NH GORDON NO.4 LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 35, BASINGHALL STREET, LONDON EC2V 5DB

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 12/06/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED TRUSHELFCO (NO.2806) LIMITED CERTIFICATE ISSUED ON 12/06/01

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company