HPC HEALTHLINE LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1420 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/03/1420 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014

View Document

14/02/1414 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014

View Document

14/08/1314 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2013

View Document

26/02/1326 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM PHILIP A ROBERTS CUSTOMS HOUSE 9-10 HAMPSHIRE TERRACE PORTSMOUTH PO1 2QF

View Document

17/02/1217 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

26/08/0926 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2009

View Document

24/02/0924 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2009

View Document

16/02/0816 February 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/02/0816 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

16/02/0816 February 2008 STATEMENT OF AFFAIRS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: ARKWRIGHT ROAD BEDFORD BEDFORDSHIRE MK42 0LE

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED HEALTHLINE PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/11/05

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 AUDITOR'S RESIGNATION

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: UNIT 3 AMTHILL BUSINESS PARK AMPTHILL BEDFORDSHIRE MK45 2QW

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 � NC 120000/3000000 03/04/96

View Document

24/04/9624 April 1996 NC INC ALREADY ADJUSTED 03/04/96

View Document

24/04/9624 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/96

View Document

24/04/9624 April 1996 ALTER MEM AND ARTS 03/04/96

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: UNIT B4, AMPTHILL BUSINESS PARK STATION ROAD AMPTHILL MK45 2QW

View Document

08/03/938 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 AUDITOR'S RESIGNATION

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/02/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 61 UNION STREET DUNSTABLE BEDS LU6 1EX

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/02/9125 February 1991 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 COMPANY NAME CHANGED SAFER RELATIONS LIMITED CERTIFICATE ISSUED ON 14/08/90

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/04/9019 April 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: CHILTERN LODGE OLD HILL WOOD STUDHAM DUNSTABLE BEDFORDSHIRE LU6 2NE

View Document

05/03/875 March 1987 COMPANY NAME CHANGED EQUALTRY LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

16/02/8716 February 1987 GAZETTABLE DOCUMENT

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 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