H.P. PNEUMATIC SOLUTIONS LTD.

Company Documents

DateDescription
26/06/2026 June 2020 BONA VACANTIA DISCLAIMER

View Document

12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1812 November 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

30/03/1630 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM UNIT B, BADENTOY BUSINESS CENTRE BADENTOY INDUSTRIAL ESTATE PORTLETHEN, ABERDEEN ABERDEENSHIRE AB12 4YD

View Document

18/09/1518 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY FIONA HAWKINS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WOOD / 02/07/2014

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HAWKINS

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / FIONA ANNE HAWKINS / 02/07/2014

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 10/06/13 STATEMENT OF CAPITAL GBP 6

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/12/1116 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HAWKINS / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WOOD / 01/09/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 Annual return made up to 1 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/09/07; CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 PARTIC OF MORT/CHARGE *****

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: FIRST FLOOR 21 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 PARTIC OF MORT/CHARGE *****

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: UNIT B, BADENTOY PARK BADENTOY INDUSTRIAL ESTATE PORTLETHEN ABERDEEN AB12 4YD

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 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