HVP ENGINEERS ESSENTIALS LTD

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

08/11/108 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SOLVENCY STATEMENT DATED 21/06/10

View Document

30/07/1030 July 2010 STATEMENT BY DIRECTORS

View Document

30/07/1030 July 2010 30/07/10 STATEMENT OF CAPITAL GBP 2

View Document

30/07/1030 July 2010 REDUCE ISSUED CAPITAL 21/06/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 29 March 2010

View Document

13/07/1013 July 2010 PREVSHO FROM 31/12/2010 TO 29/03/2010

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED HVP SUPPLIES LTD CERTIFICATE ISSUED ON 20/04/10

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED GAS SAFE UK LTD CERTIFICATE ISSUED ON 17/01/07

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 £ NC 10000/50000 24/12/03

View Document

03/02/043 February 2004

View Document

03/02/043 February 2004

View Document

03/02/043 February 2004 NC INC ALREADY ADJUSTED 24/12/03

View Document

03/02/043 February 2004 Resolutions

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED BALLOONING MEDIA LIMITED CERTIFICATE ISSUED ON 29/01/04

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: UNIT 7 EAGLE INDUSTRIAL ESTATE BROOKERS ROAD BILLINGSHURST WEST SUSSEX RH14 9RZ

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: MARRINGDEAN HOUSE MARRIBGDEAN ROAD BILLINGHURST WEST SUSSEX RH14 9HF

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: MARRINGDEAN HOUSE MARRINGDEAN ROAD BILLINGSHURST WEST SUSSEX RH14 9HF

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

24/10/0024 October 2000 Incorporation

View Document

24/10/0024 October 2000 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