H P S PROPERTY LIMITED

Company Documents

DateDescription
17/09/0917 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/0917 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/05/0914 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2009:LIQ. CASE NO.1

View Document

14/05/0914 May 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/04/0921 April 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/11/0817 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2008:LIQ. CASE NO.1

View Document

29/07/0829 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/07/0814 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/06/0817 June 2008 NOTICE OF EXTENSION OF TIME PERIOD:LIQ. CASE NO.1

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

24/04/0824 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009226,00008916

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: G OFFICE CHANGED 24/12/04 HERCULES HOUSE 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 340 GRAYS INN ROAD LONDON WC1

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ALTER MEMORANDUM 15/12/00

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/04/9727 April 1997 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96

View Document

27/12/9627 December 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

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