HIFLEX FLUIDPOWER LIMITED

Company Documents

DateDescription
11/05/1111 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1111 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2010:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009435,00007965,00009448,00009120

View Document

12/08/1012 August 2010 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009448

View Document

10/08/1010 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2010:LIQ. CASE NO.1

View Document

25/09/0925 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2009:LIQ. CASE NO.1

View Document

10/08/0910 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/06/0923 June 2009 AUDITOR'S RESIGNATION

View Document

24/03/0924 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2009:LIQ. CASE NO.1

View Document

27/11/0827 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

24/10/0824 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/10/0823 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/09/082 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009435,00007965,00009448

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: HIFLEX HOUSE TELFORD ROAD CHURCHFIELDS INDUSTRIAL ESTATE SALISBURY WILTSHIRE SP2 7PH

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED VERONICA WILLARD

View Document

13/08/0813 August 2008 DIRECTOR RESIGNED DANIEL CROWE

View Document

13/08/0813 August 2008 DIRECTOR RESIGNED KAREN LEWIS

View Document

13/08/0813 August 2008 DIRECTOR RESIGNED GEORG VLACHOJANNIS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/07/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED DUNLOP HIFLEX FLUIDPOWER LIMITED CERTIFICATE ISSUED ON 31/03/05; RESOLUTION PASSED ON 24/03/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: HILLSDOWN HOUSE 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

12/01/0512 January 2005 � NC 1501000/2001001 23/1

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/06/0423 June 2004

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003

View Document

10/06/0310 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 FIENNES HOUSE 32 SOUTHGATE STREET WINCHESTER HAMPSHIRE

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000

View Document

26/05/0026 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: G OFFICE CHANGED 13/04/00 SHERWOOD HOUSE II 8A UPPER HIGH STREET WINCHESTER HAMPSHIRE SO23 8UT

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 31/03/98

View Document

11/05/9811 May 1998 ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/985 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/12/97

View Document

26/01/9826 January 1998 ADOPT MEM AND ARTS 12/12/97

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: G OFFICE CHANGED 30/12/97 BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 � NC 1000/1501000 09/12/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: G OFFICE CHANGED 30/07/97 SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

16/06/9716 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996

View Document

09/05/969 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED DUNLOP HIFLEX DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 17/01/96

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995

View Document

02/05/952 May 1995 ADOPT MEM AND ARTS 15/07/94

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/947 September 1994

View Document

07/09/947 September 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: G OFFICE CHANGED 13/09/93 TELFORD ROAD CHURCHFIELDS SALISBURY WILTS SP2 7PQ

View Document

11/06/9311 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 AUDITOR'S RESIGNATION

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/863 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 COMPANY NAME CHANGED HI-FLEX DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 14/08/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85

View Document

27/05/8627 May 1986 NEW DIRECTOR APPOINTED

View Document

22/09/8322 September 1983 ANNUAL ACCOUNTS MADE UP DATE 01/01/83

View Document

23/09/7423 September 1974 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