HOWPER 260 LIMITED

Company Documents

DateDescription
20/02/2420 February 2024

View Document

23/08/1223 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/10/1012 October 2010 ORDER OF COURT TO WIND UP

View Document

06/10/106 October 2010 ORDER OF COURT TO WIND UP

View Document

24/08/1024 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN WARDLE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON RUTHERFORD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLAS ROBERTS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM
8 RIDGEWAY COURT GROVEBURY ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4SW
UNITED KINGDOM

View Document

28/11/0828 November 2008

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
77-83 GROVEBURY ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 7TE

View Document

09/05/089 May 2008

View Document

27/11/0727 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
77-83 GROVEBURY ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 7TE

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM:
22A ST JAMES'S SQUARE
LONDON
SW1Y 5LP

View Document

17/06/0717 June 2007

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 SECRETARY RESIGNED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 S366A DISP HOLDING AGM 28/07/03

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM:
KETTERING ROAD
ISLIP
KETTERING
NORTHAMPTONSHIRE NN14 3JW

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/014 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED
EUROFLEET LTD.
CERTIFICATE ISSUED ON 31/10/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

06/11/996 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/9916 May 1999 ALTER MEM AND ARTS 09/04/99

View Document

30/04/9930 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/9930 April 1999 AUDITOR'S RESIGNATION

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM:
19-21 DENMARK STREET
WOKINGHAM
BERKSHIRE
RG40 2QE

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9626 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/95

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 AUDITOR'S RESIGNATION

View Document

29/06/9529 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of 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

01/01/951 January 1995 A selection of 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

20/12/9420 December 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/12/9416 December 1994

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94 FROM:
FURNACES INDUSTRIAL ESTATE
KETTERING ROAD
ISLIP
NORTHAMPTONSHIRE NN14 3JW

View Document

16/12/9416 December 1994 ACCOUNTING REF. DATE EXT FROM 28/12 TO 31/12

View Document

16/12/9416 December 1994 ADOPT MEM AND ARTS 02/12/94

View Document

07/12/947 December 1994 NC INC ALREADY ADJUSTED
30/11/94

View Document

07/12/947 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/94

View Document

06/12/946 December 1994 ￯﾿ᄑ IC 263/225
07/11/94
￯﾿ᄑ SR 38@1=38

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/11/94

View Document

28/09/9428 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 ￯﾿ᄑ IC 282/263
01/08/94
￯﾿ᄑ SR 19@1=19

View Document

13/09/9413 September 1994 POS 01/08/94

View Document

02/09/942 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 28/12/93

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 28/12/92

View Document

28/09/9328 September 1993 ￯﾿ᄑ IC 300/282
06/09/93
￯﾿ᄑ SR 18@1=18

View Document

28/09/9328 September 1993 POS 75X ￯﾿ᄑ1 SHRS 06/09/93

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM:
ISEBROOK WORKS
POLWELL LANE
BURTON LATIMER,KETTERING
NORTHANTS NN15 5PD

View Document

19/08/9319 August 1993

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9230 December 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/12

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 CONVE
14/04/92

View Document

23/04/9223 April 1992 CONV SHARES 14/04/92

View Document

23/04/9223 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/04/9221 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

05/03/925 March 1992 COMPANY NAME CHANGED
JSM EUROFLEET LIMITED
CERTIFICATE ISSUED ON 06/03/92

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 CONVE
06/09/91

View Document

20/09/9120 September 1991 CONV SHARES 06/09/91

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM:
OXFORD HOUSE
CLIFTONVILLE
NORTHAMPTON NORTHAMPTONSHIRE
NN1 5PN

View Document

16/09/9116 September 1991 COMPANY NAME CHANGED
JAKARTA SERVICES LIMITED
CERTIFICATE ISSUED ON 17/09/91

View Document

28/06/9128 June 1991 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