HOWPER 592 LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARNOLD / 22/02/2013

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM VALLELY / 22/02/2013

View Document

22/02/1322 February 2013 Annual return made up to 6 September 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/10/098 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 SECRETARY APPOINTED ANTHONY WILLIAM VALLELY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP KENDALL

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/09/08; CHANGE OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM:
252 UPPER THIRD STREET
GRAFTON GATE EAST
CENTRAL MILTON KEYNES
MK9 1DZ

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM:
OXFORD HOUSE
CLIFTONVILLE
NORTHAMPTON
NORTHAMPTONSHIRE NN1 5PN

View Document

06/09/066 September 2006 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