HPEMS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/248 March 2024 Liquidators' statement of receipts and payments to 2024-01-05

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

10/03/2310 March 2023 Liquidators' statement of receipts and payments to 2023-01-05

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
LEYTONSTONE HOUSE LEYTONSTONE
LONDON
E11 1GA

View Document

26/09/1326 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUTCHISON

View Document

05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR BRIAN PAUL HUTCHISON

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR BRIAN RICHARD WILLIAM WOODCRAFT

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR PAUL FOLKARD COOK

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

04/08/114 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY APPOINTED DEBORAH MAY MURPHY

View Document

07/07/097 July 2009 SECRETARY RESIGNED SARAH ALMOND

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/03/0924 March 2009 DIRECTOR RESIGNED CHRISTOPHER HONER

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 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