HP CRS (UK) LIMITED

Company Documents

DateDescription
09/07/139 July 2013 DECLARATION OF SOLVENCY

View Document

09/07/139 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/139 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FOWLIS

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR IRVING ROTHMAN

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SLATTERY

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR STEVEN DAVID BURR

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY COLMAN MCCABE

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY DESRIE MASON-JIMERSON

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR. BRIAN JAMES SLATTERY

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCCARTHY

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/05/124 May 2012 SECTION 233 & 234A 31/10/2011

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN FOWLIS / 09/01/2012

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/07/1127 July 2011 PROVISION OF INSURANCE/QUALIFY 3RD PARTY PROVISION 07/07/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR IAN COLIN FOWLIS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLSON

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 COMPANY BUSINESS 23/06/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY GLEN DUMONT

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MS DESRIE MASON-JIMERSON

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRVING HAROLD ROTHMAN / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DANIEL MCCARTHY / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLSON / 08/01/2010

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

27/07/0927 July 2009 SECRETARY APPOINTED MR GLEN DUMONT

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY LOUIS FONTANA JR

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

07/08/087 August 2008 SECRETARY APPOINTED MR. COLMAN MCCABE

View Document

07/08/087 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL SHEA

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 88 WOOD STREET LONDON EC2V 7QT

View Document

04/07/034 July 2003 ARTICLES OF ASSOCIATION

View Document

01/07/031 July 2003 Resolutions

View Document

01/07/031 July 2003 ARTICLES OF ASSOCIATION

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED DRAMAFREEZE LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 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