HVR GROUP LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN

View Document

24/01/1124 January 2011 SECRETARY APPOINTED JON MESSENT

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SALKELD

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DR ADAM HOWARD RUSSELL PALSER

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM KERBEY / 28/01/2010

View Document

12/10/0912 October 2009 CONFLICT OF INTEREST

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALTERS

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED KIM KERBEY

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MARY CARVER

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED THOMAS NEVILLE WALTON SALKELD

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 S386 DISP APP AUDS 31/12/06

View Document

30/01/0730 January 2007 S366A DISP HOLDING AGM 31/12/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 AUDITOR'S RESIGNATION

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 AUDITOR'S RESIGNATION

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: SELBORNE HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QJ

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 £ IC 267257/87257 05/08/04 £ SR 180000@1=180000

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 £ IC 357257/267257 01/04/04 £ SR 90000@1=90000

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 12575 SH AT 10P 02/07/03 AMENDIN

View Document

21/05/0421 May 2004 9250 SH AT 10P 20/06/02 AMENDING

View Document

21/05/0421 May 2004 3250 SH AT 1OP 08/10/02 AMENDING

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 £ IC 372507/346507 24/02/04 £ SR [email protected]=26000

View Document

03/03/043 March 2004 £ IC 462507/372507 31/03/03 £ SR 90000@1=90000

View Document

03/03/043 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 16/03/03; CHANGE OF MEMBERS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

29/01/0229 January 2002 S-DIV 10/01/01

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 £ NC 1000/550000 31/03/99

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

13/04/9913 April 1999 RE-CLASS/CONVER SHARES 31/03/99

View Document

13/04/9913 April 1999 RE-CLAS/CONVER SHARES 31/03/99

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 COMPANY NAME CHANGED STEVTON (NO. 144) LIMITED CERTIFICATE ISSUED ON 30/03/99

View Document

16/03/9916 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9916 March 1999 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