HYPARK ASSET FINANCE LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 STRUCK OFF AND DISSOLVED

View Document

07/09/107 September 2010 FIRST GAZETTE

View Document

29/10/0729 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0729 October 2007 Memorandum and Articles of Association

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED PJK ONE LIMITED CERTIFICATE ISSUED ON 24/10/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 15 MOUNT STUART SQUARE CARDIFF SOUTH GLAMORGAN CF10 5DP

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 15 MOUNT STUART SQUARE CARDIFF BAY CARDIFF CF10 5DP

View Document

31/10/0531 October 2005

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: HYPARK SERVICE STATION AVONDALE ROAD CWMBRAN GWENT

View Document

07/10/057 October 2005 COMPANY NAME CHANGED HY PARK RETAIL LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 25/04/03; NO CHANGE OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 25/04/02; NO CHANGE OF MEMBERS

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/06/026 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: HYPARK SERVICES STATION AVONDALE ROAD CWMBRAN GWENT NP44 1TT

View Document

05/04/025 April 2002 COMPANY NAME CHANGED HYPARK RENTALS LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: KENNETH POLLARD HOUSE 5/19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AB

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 COMPANY NAME CHANGED SEVCO 1152 LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 Incorporation

View Document

25/04/0025 April 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