HEPGROVE SERVICES LIMITED

Company Documents

DateDescription
02/05/132 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM MERIDIAN HOUSE 62 STATION ROAD NORTH CHINGFORD LONDON E4 7BA

View Document

28/02/1228 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC HILL

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/1124 March 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

03/03/113 March 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN TAGGART / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HILL / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MURPHY / 15/04/2010

View Document

06/04/106 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM HILL / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LITTLE / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BRIAN TAGGART / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL MURPHY / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY RESIGNED KEVIN MURPHY

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED DANIEL DOODY

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED 30/01/03

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 � NC 6000/60000 30/01/

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/03/999 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9117 February 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 REGISTERED OFFICE CHANGED ON 09/09/87 FROM: G OFFICE CHANGED 09/09/87 LIND HSE 86 LIND RD SUTTON SURREY

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

30/12/7630 December 1976 ALLOTMENT OF SHARES

View Document

17/07/7517 July 1975 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