HMH PROCESS ENGINEERING & SERVICES LIMITED

Company Documents

DateDescription
21/03/1621 March 2016 ORDER OF COURT - RESTORATION

View Document

24/11/1124 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1124 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2011

View Document

24/08/1124 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/07/1127 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2011

View Document

28/01/1128 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2010

View Document

02/08/102 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
1 SNOW HILL
LONDON
EC1A 2DH

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2009

View Document

09/07/099 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2009

View Document

13/01/0913 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/12/2008

View Document

24/07/0824 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2008

View Document

22/01/0822 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/07/075 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
EQUIPOINT
1506-1508 COVENTRY ROAD
YARDLEY
BIRMINGHAM B25 8AD

View Document

04/07/064 July 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/064 July 2006 STATEMENT OF AFFAIRS

View Document

04/07/064 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 ￯﾿ᄑ NC 2000000/6000000
19/0

View Document

16/06/0316 June 2003 NC INC ALREADY ADJUSTED
19/05/03

View Document

16/06/0316 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 S366A DISP HOLDING AGM 14/09/98

View Document

17/09/9817 September 1998 S252 DISP LAYING ACC 14/09/98

View Document

17/09/9817 September 1998 S80A AUTH TO ALLOT SEC 14/09/98

View Document

17/09/9817 September 1998 S386 DISP APP AUDS 14/09/98

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 AUDITOR'S RESIGNATION

View Document

14/10/9414 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 22/03/94

View Document

22/03/9422 March 1994 COMPANY NAME CHANGED
HADEN DRYSYS INTERNATIONAL LIMIT
ED
CERTIFICATE ISSUED ON 22/03/94

View Document

13/10/9313 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/08/8911 August 1989 AUDITOR'S RESIGNATION

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ADOPT MEM AND ARTS 030288

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 281087

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

29/11/8629 November 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/03/8624 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

15/02/8515 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

11/08/8311 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

28/02/8328 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

10/11/8110 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

06/07/816 July 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/07/81

View Document

05/10/725 October 1972 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/10/72

View Document

08/03/218 March 1921 CERTIFICATE OF INCORPORATION

View Document

08/03/218 March 1921 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