HWBP LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1018 February 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR SAM KENNEDY

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY SAM KENNEDY

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM 1ST FLOOR PINEWOOD COURT TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XR

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAREN WALLIS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED SAM KENNEDY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON WEIR

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED DAREN WALLIS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 GROUND FLOOR CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

29/09/0529 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 WAVERLEY EDGERTON ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AR

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 FACILITY AGREEMENT 01/04/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 S80A AUTH TO ALLOT SEC 31/07/02

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000

View Document

03/02/003 February 2000 SHARES AGREEMENT OTC

View Document

03/02/003 February 2000 Statement of affairs

View Document

07/01/007 January 2000 � NC 100000/8000000 10/1

View Document

07/01/007 January 2000 � NC 8000000/15900000 10/12/99

View Document

07/01/007 January 2000

View Document

07/01/007 January 2000 Resolutions

View Document

07/01/007 January 2000 Resolutions

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED KESTREL-HOLTS LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: G OFFICE CHANGED 25/06/98 SNAPE ROAD MACCLESFIELD CHESHIRE SK10 2NZ

View Document

25/06/9825 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/983 June 1998 Statement of affairs

View Document

03/06/983 June 1998 SHARES AGREEMENT OTC

View Document

03/06/983 June 1998

View Document

29/04/9829 April 1998 Resolutions

View Document

29/04/9829 April 1998 SCRIP DIVIDEND 06/04/98

View Document

06/04/986 April 1998 COMPANY NAME CHANGED INHOCO 678 LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 VARYING SHARE RIGHTS AND NAMES 19/02/98

View Document

20/03/9820 March 1998 S-DIV 19/02/98

View Document

19/03/9819 March 1998 ALTER MEM AND ARTS 16/03/98

View Document

11/01/9811 January 1998 NC INC ALREADY ADJUSTED 13/10/97

View Document

11/01/9811 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/10/97

View Document

11/01/9811 January 1998 � NC 1000/100000 13/10/97

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: G OFFICE CHANGED 30/12/97 DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 Incorporation

View Document

30/09/9730 September 1997 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