HI-MARK LTD

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/1323 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2013

View Document

23/04/1323 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2012

View Document

23/04/1323 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/09/1214 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/09/1214 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2012

View Document

26/08/1126 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2011:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

08/04/118 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT A SPECTRUM BUSINESS PARK WREXHAM INDUSTRIAL ESTAT WREXHAM LL13 9QA

View Document

17/02/1117 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008931,00008783

View Document

23/04/1023 April 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/02/1017 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: ARNOLD STREET NANTWICH CHESHIRE CW5 5QB

View Document

12/06/9712 June 1997 AUDITOR'S RESIGNATION

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/11/963 November 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 ADOPT MEM AND ARTS 02/02/96

View Document

25/05/9625 May 1996 ADOPT MEM AND ARTS 02/02/96 VARY SHARE RIGHTS/NAME 02/02/96

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9513 March 1995

View Document

09/03/959 March 1995 COMPANY NAME CHANGED HAMPTON INDUSTRIES LIMITED CERTIFICATE ISSUED ON 10/03/95

View Document

09/03/959 March 1995 COMPANY CERTNM CERTIFICATE ISSUED ON 09/03/95

View Document

01/03/951 March 1995 NC INC ALREADY ADJUSTED 18/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/10/9421 October 1994 ADOPT MEM AND ARTS 10/10/94 VARY SHARE RIGHTS/NAME 10/10/94

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 NC INC ALREADY ADJUSTED 18/02/94

View Document

27/07/9427 July 1994

View Document

27/07/9427 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991

View Document

15/02/9115 February 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 WD 26/05/88 AD 11/02/88--------- � SI 98@1=98 � IC 2/100

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/12/8623 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/7815 February 1978 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