HIPPO CONSULTING LTD.

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN KING / 22/03/2013

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & T MANAGEMENT LIMITED / 27/05/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 ADAM ROYAL BUSINESS SOLUTIONS 1052 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6DS

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 808-810 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DT

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 32 TALBOT AVENUE BOURNEMOUTH DORSET BH3 7HZ

View Document

19/03/0219 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 11 PEACHEY ROAD SELSEY WEST SUSSEX PO20 0LG

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 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