H AND P LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM 17 THE MARTS CHURCH STREET RUDGWICK HORSHAM WEST SUSSEX RH12 3HH

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 FAIRFIELD HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

17/01/0417 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 � IC 100/35 09/06/03 � SR 65@1=65

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: G OFFICE CHANGED 09/01/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/01/955 January 1995 COMPANY NAME CHANGED MOREGIFT LIMITED CERTIFICATE ISSUED ON 06/01/95

View Document

04/01/954 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/12/94

View Document

04/01/954 January 1995 � NC 100/1000000 21/12/94

View Document

15/12/9415 December 1994 Incorporation

View Document

15/12/9415 December 1994 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