HIGHPOINT DISTRIBUTION LIMITED

Company Documents

DateDescription
01/07/131 July 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 24/04/2012 - 23/04/2013

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM UNIT 4 FAIRGATE CENTRE LOWER BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1LX

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000002,00008638

View Document

25/04/1225 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

03/04/123 April 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000002

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 01/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN SWIFT / 01/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN SWIFT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KENNETH JOHNSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 01/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 14 LANGLEY GARDEN FORDINGBRIDGE HAMPSHIRE SP6 1QL

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/11/99

View Document

22/01/9922 January 1999 � NC 100/1000 29/12/98

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM WEST MIDLANDS B4 6DD

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 29/12/98

View Document

18/01/9918 January 1999 ALTER MEM AND ARTS 29/12/98

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 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