HIPPO CAD TELESYSTEMS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/113 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADJID HAMICI / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHISLAIN UGO PHILIP GEORGES WOLFGANG HABERMAN / 08/03/2010

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LTD / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/01/098 January 2009 COMPANY NAME CHANGED HIPPOCAD TELESYSTEM LIMITED
CERTIFICATE ISSUED ON 09/01/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GHISLAIN HABERMAN / 06/01/2009

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY GHISLAIN HABERMAN

View Document

06/01/096 January 2009 SECRETARY APPOINTED AMEDIA LTD

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
FIRST FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
UNITED KINGDOM

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY BOYES TURNER SECRETARIES LIMITED

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED GHISLAIN UGO PHILIP GEORGES WOLFGANG HABERMAN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MADJID HAMICI

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR BOYES TURNER DIRECTORS LIMITED

View Document

24/04/0824 April 2008 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