HMPD LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/175 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/1727 September 2017 APPLICATION FOR STRIKING-OFF

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED HESCO MILITARY PRODUCTS LIMITED
CERTIFICATE ISSUED ON 17/05/16

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM
UNIT 41 KNOWSTHORPE WAY
CROSS GREEN INDUSTRIAL ESTATE
LEEDS
ENGLAND
LS9 0SW

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEO CLIFFORD

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

18/06/1318 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY PRAKASH DARJI

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR MICHAEL HUGHES

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE HESELDEN

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE HESELDEN

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HESELDEN

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 41 KNOWSTHORPE WAY CROSS GREEN INDUSTRIAL ESTATE LEEDS LS9 0SW ENGLAND

View Document

08/11/118 November 2011 AUDITOR'S RESIGNATION

View Document

03/11/113 November 2011 CURREXT FROM 30/01/2012 TO 31/01/2012

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR MICHAEL HUGHES

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS JULIE ANNE HESELDEN

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT B MOLASSES HOUSE PLANTATION WHARF LONDON SW11 3TN

View Document

02/11/112 November 2011 CURRSHO FROM 30/06/2012 TO 30/01/2012

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MRS BEVERLEY HESELDEN

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1127 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO CLIFFORD / 15/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/05/088 May 2008 DIRECTOR'S PARTICULARS LEO CLIFFORD

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 NC INC ALREADY ADJUSTED 11/06/04

View Document

06/10/046 October 2004 � NC 100/60000 11/06/

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED KOPAX LIMITED CERTIFICATE ISSUED ON 12/02/04; RESOLUTION PASSED ON 15/01/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 37 WILDCROFT MANOR WILDCROFT ROAD LONDON SW15 3TT

View Document

25/07/0225 July 2002 S366A DISP HOLDING AGM 12/07/02 S252 DISP LAYING ACC 12/07/02 S386 DISP APP AUDS 12/07/02

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 37 WELLCROFT MANOR WELLCROFT ROAD LONDON SW15 3TT

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/04/0215 April 2002 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