HINTON PALMER LIMITED

Company Documents

DateDescription
27/04/1127 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/01/1127 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/08/109 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2010:LIQ. CASE NO.1

View Document

22/07/1022 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2010:LIQ. CASE NO.1

View Document

07/12/097 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/10/0916 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

14/09/0914 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: GISTERED OFFICE CHANGED ON 22/07/2009 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ

View Document

22/07/0922 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007929,00008018

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED HINTON & BRIDGEMAN LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/033 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/033 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/033 February 2003 � NC 1000/1100 01/11/0

View Document

03/02/033 February 2003 NC INC ALREADY ADJUSTED 01/11/02

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: G OFFICE CHANGED 30/03/98 9 BANK ROAD BRISTOL BS15 2LS

View Document

02/11/972 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

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

11/10/9411 October 1994 SECRETARY RESIGNED

View Document

06/10/946 October 1994 Incorporation

View Document

06/10/946 October 1994 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