HOWPER 731 LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES ADAMS / 30/03/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE ADAMS / 30/03/2015

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 APPLICATION FOR STRIKING-OFF

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
DALLINGTON FIELDS BAKERY GLADSTONE ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 7QA

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 01/06/13

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BOLDERSTON

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BOLDERSTON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JANICE FERRIS

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 26/05/12

View Document

10/05/1210 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

10/06/1110 June 2011 ARTICLES OF ASSOCIATION

View Document

07/06/117 June 2011 DIRECTOR APPOINTED THOMAS WILLIAM JAMES ADAMS

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MRS MARGARET ANNE ADAMS

View Document

07/06/117 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/117 June 2011 14/05/11 STATEMENT OF CAPITAL GBP 100

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA FRANKISH

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

07/06/117 June 2011 SECRETARY APPOINTED JANICE MARIE FERRIS

View Document

07/06/117 June 2011 DIRECTOR APPOINTED IAN JAMES BOLDERSTON

View Document

07/06/117 June 2011 DIRECTOR APPOINTED SARAH JANE BOLDERSTON

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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