HIRE POWER CONTRACTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-02-27

View Document

01/07/211 July 2021 Liquidators' statement of receipts and payments to 2021-02-27

View Document

09/04/199 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM HORSESHOE HOUSE LONDON ROAD HARLOW ESSEX, CM17 9LH

View Document

18/03/1918 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1918 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN SANDO

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/01/175 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR GARY STEPHEN SANDO

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK GIBSON

View Document

17/09/1517 September 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/07/1227 July 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/08/1019 August 2010 Annual return made up to 31 March 2008 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 31 March 2009 with full list of shareholders

View Document

13/08/1013 August 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

18/05/1018 May 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR GLEN SANDO

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLOMFIELD

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR PATRICK ANDREW GIBSON

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0923 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2009

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/06/0830 June 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2009

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/07/929 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/07/929 July 1992 EXEMPTION FROM APPOINTING AUDITORS 29/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/10/9110 October 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: ARTIC HOUSE RIVERWAY HARLOW ESSEX CM 202

View Document

06/10/896 October 1989 EXEMPTION FROM APPOINTING AUDITORS 050589

View Document

06/10/896 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: OFFICE 2 MARCH HOUSE 500 MONTAGUE ROAD EDMONTON LONDON N9 0UR

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 2ND FLOOR, 223 REGENT STREET LONDON W1R 7DB

View Document

18/02/8818 February 1988 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