H.K. PROCESS MEASUREMENT LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1112 May 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISTER MARTIN MILES HINDLE / 11/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 NETHERCROFT UPPER BATLEY LANE BATLEY WEST YORKS WF17 0AR

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/10/031 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/10/9710 October 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/09/9619 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9212 March 1992

View Document

12/03/9212 March 1992 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92

View Document

10/11/8910 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/897 November 1989

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: G OFFICE CHANGED 07/11/89 2 BACHES STREET LONDON N1 6UB

View Document

07/11/897 November 1989

View Document

06/11/896 November 1989 COMPANY NAME CHANGED TAKEFIT LIMITED CERTIFICATE ISSUED ON 07/11/89

View Document

02/11/892 November 1989 ADOPT MEM AND ARTS 29/09/89

View Document

11/09/8911 September 1989 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