HRQ RUN-OFF LIMITED

Company Documents

DateDescription
11/03/1011 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/0911 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2009

View Document

15/04/0915 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2009

View Document

11/10/0811 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2008

View Document

28/08/0828 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2008

View Document

29/05/0829 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/0829 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/0829 May 2008 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM FIRST FLOOR MILFORD HOUSE 43-55 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP

View Document

23/04/0823 April 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

16/10/0716 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/04/0712 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/10/062 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/03/0629 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/10/0512 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/04/057 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/10/045 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/04/045 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/10/038 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/04/037 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/10/023 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0228 March 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/10/019 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/0130 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0021 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: THE HOWARD CENTRE EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

27/03/0027 March 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: THE HOWARD CENTRE EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

06/04/996 April 1999 APPOINTMENT OF LIQUIDATOR

View Document

06/04/996 April 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/996 April 1999 STATEMENT OF AFFAIRS

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 5TH FLOOR 4 EASTCHEAP LONDON EC3M 1AJ

View Document

01/03/991 March 1999 COMPANY NAME CHANGED HARGREAVES, REISS & QUINN LIMITE D CERTIFICATE ISSUED ON 02/03/99

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 10 CRISPIN STREET SPITALFIELDS LONDON E1 6HQ

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/11/953 November 1995

View Document

03/11/953 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

18/11/9118 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 ALTER MEM AND ARTS 17/10/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 10 CRISPIN STREET LONDON E1

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989

View Document

29/11/8929 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: 210-212 BOROUGH HIGH ST LONDON SE1 1JX

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 ALTER MEM AND ARTS 031088

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 ALTER MEM AND ARTS 080488

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/10/879 October 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8730 April 1987 ALTER MEM AND ARTS 060487

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

04/10/864 October 1986 DIRECTOR RESIGNED

View Document

22/09/8622 September 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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