THE HPI RESEARCH GROUP LIMITED

Company Documents

DateDescription
12/12/0212 December 2002 DISSOLVED

View Document

12/09/0212 September 2002 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

30/04/0230 April 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0116 May 2001 APPOINTMENT OF LIQUIDATOR

View Document

16/05/0116 May 2001 DECLARATION OF SOLVENCY

View Document

16/05/0116 May 2001 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: G OFFICE CHANGED 01/05/01 WORTON PARK WORTON WITNEY OXFORDSHIRE OX8 1EB

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: G OFFICE CHANGED 20/01/00 10 BUCKINGHAM STREET LONDON WC2N 6BU

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

10/01/0010 January 2000 AUDITOR'S RESIGNATION

View Document

15/10/9915 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: G OFFICE CHANGED 26/10/94 10 BUCKINGHAM STREET LONDON WC2N 6BU

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED HUDSON PAYNE IDDIOLS LIMITED CERTIFICATE ISSUED ON 22/11/90

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: G OFFICE CHANGED 31/08/88 42 MAIDEN LANE COVENT GARDEN LONDON WC2E 7LJ

View Document

17/06/8617 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/04/8630 April 1986 SECRETARY RESIGNED

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