HARDTOPS DIRECT LIMITED

Company Documents

DateDescription
06/02/146 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/08/1313 August 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM
THE OLD HATCHERY, BUNWELL ROAD
BESTHORPE
ATTLEBOROUGH
NORFOLK
NR17 2LL
UNITED KINGDOM

View Document

29/11/1229 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/11/1229 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1229 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN GOLDING

View Document

22/08/1222 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012

View Document

17/07/1217 July 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR

View Document

17/07/1217 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/01/1220 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00005496,00002240

View Document

20/01/1220 January 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR:LIQ. CASE NO.1

View Document

08/09/118 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011:LIQ. CASE NO.1

View Document

06/08/116 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES GOLDING / 17/07/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM MAURICE GAYMER ROAD ATTLEBOROUGH NORFOLK NR17 2QZ

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDING / 17/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GOLDING / 17/07/2010

View Document

24/06/1024 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00005496

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/03/0913 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 First Gazette

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: BRIDGE HOUSE 16 BRIDGE STREET THETFORD NORFOLK IP24 3AA

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information