HIPHAR LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
FIRST FLOOR 41 CHALTON STREET
LONDON
NW1 1JD

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
6TH FLOOR QUEENS HOUSE
55-56 LINCOLN'S INN FIELDS
LONDON
WC2B 3LJ

View Document

20/01/1420 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 31/12/10 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 CORPORATE SECRETARY APPOINTED GROSVENOR SECRETARIES LIMITED

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

12/12/1212 December 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 72

View Document

17/06/1017 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 30

View Document

24/05/1024 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0424 February 2004 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0424 February 2004 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

12/01/0012 January 2000 ALTERMEMORANDUM30/11/99

View Document

06/12/996 December 1999 COMPANY NAME CHANGED FULLCAST LIMITED CERTIFICATE ISSUED ON 06/12/99

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 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