HOCKOURT NO.5 LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

19/10/0519 October 2005 DISSOLVED

View Document

19/07/0519 July 2005 RETURN OF FINAL MEETING RECEIVED

View Document

19/07/0519 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0525 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/10/0427 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

29/04/0429 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

17/04/0317 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/0225 October 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/04/0226 April 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/11/016 November 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0123 April 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0026 October 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/0017 April 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: FAIREY GROUP PLC, STATION ROAD, EGHAM, SURREY TW20 9NP

View Document

14/04/9914 April 1999 APPOINTMENT OF LIQUIDATOR

View Document

14/04/9914 April 1999 DECLARATION OF SOLVENCY

View Document

14/04/9914 April 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 12 HOCKLEY COURT, 2401 STRATFORD ROAD, HOCKLEY HEATH SOLIHULL, WEST MIDLANDS B94 6NW

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED HOTFOIL MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/06/958 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9315 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/931 July 1993 ALTER MEM AND ARTS 14/06/93

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 S369(4) SHT NOTICE MEET 30/04/93

View Document

20/05/9320 May 1993 COMPANY NAME CHANGED ISOPAD LIMITED CERTIFICATE ISSUED ON 21/05/93

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 ADOPT MEM AND ARTS 10/12/92

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: HASELEY BUSINESS CENTRE, WARWICK, CV35 7LS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: ISOPAD HOUSE, SHENLEY ROAD, BOREHAMWOOD, HERTS WD6 1TE

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/10/876 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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