H POWER TWO LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

24/04/1424 April 2014 PREVEXT FROM 29/10/2013 TO 31/03/2014

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 29 October 2012

View Document

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

09/11/129 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts for year ending 29 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 29A ST MARY'S STREET ELY CAMBRIDGESHIRE CB7 4HF

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM SPENCE / 25/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM 29A ST MARY'S STREET ELY CAMBRIDGESHIRE CB7 4HF

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 SEXTRY HOUSE, 29A ST. MARY'S STREET, ELY CAMBRIDGESHIRE CB7 4HF

View Document

25/10/0525 October 2005 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