HPM & ADDO LTD

Company Documents

DateDescription
02/05/162 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/162 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/02/162 February 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/12/157 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
9TH FLOOR BOND COURT
LEEDS
LS1 2JZ

View Document

10/09/1510 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/06/158 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2015

View Document

12/01/1512 January 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/12/1423 December 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
PRIME HOUSE
PARK 2000 HEIGHINGTON LANE
BUSINESS PARK NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6AR

View Document

12/11/1412 November 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019060310010

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019060310009

View Document

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORTIMER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MORTIMER

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS MORTIMER / 31/05/2014

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR KEIRAN JOHN BAYLEY

View Document

23/07/1423 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 COMPANY NAME CHANGED HILLPRINT MEDIA LIMITED
CERTIFICATE ISSUED ON 16/06/14

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019060310010

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LISTER

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019060310009

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE CONNELL

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR RICHARD THOMAS MORTIMER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE CONNELL

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/07/1230 July 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/12/1121 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

09/08/119 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY TAYLOR

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GROVES

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY TAYLOR

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VASS

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER GARETH VASS

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYLE LISTER / 01/01/2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET DRENNAN

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS MORTIMER / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GROVES / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR ANTHONY JOHN TAYLOR

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED VALERIE CONNELL

View Document

10/09/1010 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MARGARET DRENNAN

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE METCALFE

View Document

08/04/098 April 2009 SECRETARY RESIGNED PETER GROVES

View Document

08/04/098 April 2009 SECRETARY APPOINTED VALERIE CONNELL

View Document

08/12/088 December 2008 DIRECTOR APPOINTED CAROLINE METCALFE

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED HILLPRINT LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: MORLAND STREET COCKTON HILL BISHOP AUCKLAND DL14 6JQ

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 � NC 100000/200000 08/06/98

View Document

23/06/9823 June 1998 NC INC ALREADY ADJUSTED 08/06/98

View Document

20/06/9820 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 AUDITOR'S RESIGNATION

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

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

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92

View Document

10/12/9110 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9110 December 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/11/91

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/07/917 July 1991 09/06/91 FULL LIST NOF

View Document

29/10/9029 October 1990 RETURN MADE UP TO 09/06/90; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 ALTER MEM AND ARTS 27/11/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 RETURN MADE UP TO 11/06/88; NO CHANGE OF MEMBERS; AMEND

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/01/899 January 1989 COMPANY NAME CHANGED THOMAS HILL PRINT (1985) LIMITED CERTIFICATE ISSUED ON 10/01/89

View Document

24/11/8824 November 1988 RETURN MADE UP TO 11/06/88; NO CHANGE OF MEMBERS

View Document

22/09/8722 September 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: G OFFICE CHANGED 14/05/87 GLENGARRY 395 THORNABY ROAD THORNABY STOCKTON ON TEES CLEVELAND

View Document

28/04/8628 April 1986 NEW DIRECTOR APPOINTED

View Document

17/04/8517 April 1985 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