HI-PERF LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR YANN DEMEL

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR YANN DEMEL

View Document

11/03/1311 March 2013 COMPANY RESTORED ON 11/03/2013

View Document

11/03/1311 March 2013 31/10/11 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 04/10/12 NO CHANGES

View Document

15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 FIRST GAZETTE

View Document

07/10/117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM
SUITE 404 ALBANY HOUSE 324 326 REGENT STREET
LONDON
W1B 3HH
ENGLAND

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR YANN DEMEL

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR YANN DEMEL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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