HYPERAM LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/02/1321 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/02/1228 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/02/1128 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: STATION ROAD HUNGERFORD BERKSHIRE RG17 0DY

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/05/003 May 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

02/03/002 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/09/9811 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/03/97

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 COMPANY NAME CHANGED CANADD LIMITED CERTIFICATE ISSUED ON 15/04/97

View Document

14/04/9714 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 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