HPE TECHNOLOGY LIMITED

Company Documents

DateDescription
15/12/0915 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/0915 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2009:LIQ. CASE NO.1

View Document

15/09/0915 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/07/097 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2009:LIQ. CASE NO.1

View Document

17/03/0917 March 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/10/0828 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2008:LIQ. CASE NO.1

View Document

19/05/0819 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/04/083 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009406,00008894

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: GISTERED OFFICE CHANGED ON 02/04/2008 FROM THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 6PW

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED TRADE WIDE LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

20/12/0220 December 2002 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