HAPPICH AUTO TRIM LIMITED

Company Documents

DateDescription
26/07/1626 July 2016 ORDER OF COURT - RESTORATION

View Document

11/10/0511 October 2005 DISSOLVED

View Document

11/07/0511 July 2005 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

18/04/0518 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM:
CORNWALL COURT
19 CORNWALL STREET
BIRMINGHAM
B3 2DT

View Document

15/10/0415 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0420 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/0310 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/04/0310 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM:
THE HAMILTON CENTRE
RODNEY WAY
CHELMSFORD
ESSEX CM1 3BY

View Document

04/04/024 April 2002 APPOINTMENT OF LIQUIDATOR

View Document

04/04/024 April 2002 DECLARATION OF SOLVENCY

View Document

03/04/023 April 2002 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/04/0021 April 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM:
UNIT 6, CENTRAL AVENUE,
CORNGREAVES TRADING ESTATE,
CRADLEY HEATH, WARLEY,
WEST MIDLANDS, B64 7BY

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

20/08/9820 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/96

View Document

14/01/9714 January 1997 NC INC ALREADY ADJUSTED 02/12/96

View Document

14/01/9714 January 1997 NC INC ALREADY ADJUSTED
02/12/96

View Document

14/01/9714 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/96

View Document

22/12/9622 December 1996 AUDITOR'S RESIGNATION

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/09/913 September 1991 NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 SECRETARY RESIGNED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NC INC ALREADY ADJUSTED 07/08/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ￯﾿ᄑ NC 1000000/1650000
07/08/90

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM:
AMBERWAY
HALESOWEN
WORCS B62 8BJ

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 COMPANY NAME CHANGED
MORGAN SOFT TRIM LIMITED
CERTIFICATE ISSUED ON 19/05/89

View Document

17/03/8917 March 1989 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

09/11/889 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/88

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 ADOPT MEM AND ARTS 260988

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/10/8728 October 1987 ￯﾿ᄑ IC 1000000/997500
￯﾿ᄑ SR 2500@1=2500

View Document

28/10/8728 October 1987 ALTER MEM AND ARTS 08/10/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

01/09/871 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

28/03/6728 March 1967 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