H H B P LTD

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 APPLICATION FOR STRIKING-OFF

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM DFC, FIRST FLOOR UNIT 4C, VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN SHIPMAN / 30/09/2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SYDNEY SHIPMAN / 30/09/2011

View Document

24/02/1224 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOLLY

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SYDNEY SHIPMAN / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR JUSTIN ALEXANDER HOLLY

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SHIPMAN / 18/03/2009

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SHIPMAN / 18/03/2009

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED HOLLY HAIR & BODY PRODUCTS LIMITED CERTIFICATE ISSUED ON 20/03/08

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 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