H P M I LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CRAMPTON / 19/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARJORIE CRAMPTON / 19/09/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 72A HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1DX

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 EUR NC 999000/1000000 20/0

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 20/09/06

View Document

20/09/0620 September 2006 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