HSP SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 SAIL ADDRESS CHANGED FROM: C/O MAJORS 8 KING STREET HULL HU1 2JJ ENGLAND

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HYAM / 01/10/2009

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MRS JANICE HYAM

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM MAJORS 8 KING STREET MARKET SQUARE HULL EAST YORKSHIRE HU1 2JJ

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY MANDY WATSON

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE MERRELLS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MANDY WATSON

View Document

13/12/0913 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: MERCHANTS WAREHOUSE 8 KING STREET, MARKET SQUARE HULL EAST YORKSHIRE HU1 2JJ

View Document

06/06/086 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 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