H P P REALISATIONS LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/07/939 July 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/07/931 July 1993 RECEIVER CEASING TO ACT

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM:
28 BOLTON STREET
LONDON
W1Y 8HB

View Document

23/07/9223 July 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/09/9130 September 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/9019 December 1990 COMPANY NAME CHANGED
THE HARVEST PRESSING COMPANY LIM
ITED
CERTIFICATE ISSUED ON 20/12/90

View Document

22/10/9022 October 1990 ADMINISTRATIVE RECEIVER'S REPORT

View Document

21/08/9021 August 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

24/07/9024 July 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

27/06/9027 June 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

26/10/8926 October 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 WD 05/01/88 AD 04/12/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

27/01/8827 January 1988 WD 05/01/88 PD 04/12/87---------
￯﾿ᄑ SI 2@1

View Document

08/01/888 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/888 January 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

08/12/878 December 1987 ALTER MEM AND ARTS 011287

View Document

01/12/871 December 1987 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