HB HYPER BARRE LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/09/1216 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE-SOPHIE BONGAIN

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR THIERRY EZEGHELIAN

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MISS ANNE-SOPHIE BONGAIN

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED THIERRY EZEGHELIAN

View Document

06/05/086 May 2008 SECRETARY APPOINTED JOHN CLIVE ANDREWS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY THIERRY EZEGHLIAN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ANDREWS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED
HYPER BARR LIMITED
CERTIFICATE ISSUED ON 17/10/06

View Document

21/09/0621 September 2006 COMPANY NAME CHANGED
ECARTOP LIMITED
CERTIFICATE ISSUED ON 21/09/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED
AFRICAN IMPORTS LIMITED
CERTIFICATE ISSUED ON 17/05/05

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 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