HOPPER ENGINEERING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/01/136 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOPPER / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/05/095 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: G OFFICE CHANGED 09/01/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: G OFFICE CHANGED 09/01/01 15 GRASSHOLME DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 4NS

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information