HUMAN PERFORMANCE IMPROVEMENTS LIMITED

Company Documents

DateDescription
21/04/1321 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1321 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/01/1321 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013

View Document

01/02/121 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008820

View Document

01/02/121 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/02/121 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY MARK READ

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 5 DUNKIRK AVENUE CARNFORTH LANCASHIRE LA5 9BA ENGLAND

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK READ / 22/09/2010

View Document

03/06/103 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE EGGINTON

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN EGGINTON / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KOLLER / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

17/12/0917 December 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY VERONICA GILPIN

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM CITYLAB F13 4-6 DALTON SQUARE LANCASTER LANCASHIRE LA1 1PP

View Document

08/12/098 December 2009 SECRETARY APPOINTED MR MARK READ

View Document

08/12/098 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

16/11/0916 November 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 31/08/06 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED TERENCE JOHN EGGINTON

View Document

07/02/097 February 2009 RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED VERONICA GILPIN

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY ANDERSON

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM 2A CROSS LANES IND ESTATE SEASCALE CUMBRIA CA20 1FB

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/021 October 2002 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