HYPERION MOTOR RACING LIMITED

Company Documents

DateDescription
22/01/0922 January 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/0822 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2008:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: C/O RESOLVE PARTNERS LLP 107-111 FLEET STREET LONDON EC4A 2AB

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: C/O GUNN PARTNERS LLP 107-111 FLEET STREET LONDON EC4A 2AB

View Document

03/06/083 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2008:LIQ. CASE NO.1

View Document

01/03/081 March 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/01/0831 January 2008 RESULT OF MEETING OF CREDITORS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

22/11/0722 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0728 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: UNIT 3 SUDBURY ROAD LITTLEMAPLESTEAD HALSTEAD ESSEX CO9 2SE

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 VARY SHARE RIGHTS/NAME 12/02/07 DISAPP PRE-EMPT RIGHTS 12/02/07 AUTH ALLOT OF SECURITY 12/02/07 � NC 100/1000 12/02/07 ADOPT ARTICLES 12/02/07

View Document

28/02/0728 February 2007 � NC 100/1000 12/02/0

View Document

28/02/0728 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0728 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 12/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: CERTAX ACCOUNTING 32 GRANGE WALK LONDON SE1 3DT

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 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