HOPPANSTOPPER LIMITED

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM
1 ADMIRAL WAY
DOXFORD INT BUSINESS PARK
SUNDERLAND
TYNE & WEAR
SR3 3XP

View Document

13/09/1213 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1213 September 2012 DECLARATION OF SOLVENCY

View Document

13/09/1213 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

01/07/111 July 2011 DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN SEVERN

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM SEVERN / 01/10/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM SEVERN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

11/11/9811 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM:
MILLFIELD HOUSE
HYLTON ROAD
SUNDERLAND
SR4 7BA

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 S386 DISP APP AUDS 19/09/96

View Document

26/09/9626 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

26/09/9626 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM:
CASTLE STREET
LUTON
BEDFORDSHIRE
LU1 3AJ

View Document

23/08/9623 August 1996

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/942 August 1994 AUDITOR'S RESIGNATION

View Document

01/08/941 August 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9120 September 1991

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991

View Document

25/04/9125 April 1991 RETURN MADE UP TO 12/10/90; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991

View Document

09/04/919 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/905 December 1990

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990

View Document

28/11/9028 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

15/11/9015 November 1990 Resolutions

View Document

15/11/9015 November 1990 Resolutions

View Document

15/11/9015 November 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/10/90

View Document

15/11/9015 November 1990 RE RE SECT 320 12/10/90

View Document

05/11/905 November 1990 COMPANY NAME CHANGED
CAMBERMARSH LIMITED
CERTIFICATE ISSUED ON 06/11/90

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM:
ST ALBANS ROAD
GARSTON
WATFORD
HERTS WD2 6NN

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 AUDITOR'S RESIGNATION

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 ALTER MEM AND ARTS 11/10/90

View Document

29/10/9029 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9022 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990

View Document

08/01/908 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/06/8923 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988

View Document

27/04/8827 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

View Document

15/02/8815 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 WD 18/01/88 AD 23/12/87---------
￯﾿ᄑ SI 84996@1=84996
￯﾿ᄑ IC 2/84998

View Document

04/02/884 February 1988 NC INC ALREADY ADJUSTED

View Document

04/02/884 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/87

View Document

25/01/8825 January 1988 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 MEMORANDUM OF ASSOCIATION

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM:
SECTION D 6TH FLOOR
PLANTATION HOUSE
31-35 FENCHURCH STREET
LONDON EC3M 3NM

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 CERTIFICATE OF INCORPORATION

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