HPP PROCESS SYSTEMS LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

16/07/1916 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1916 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617

View Document

14/09/1814 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1

View Document

02/08/162 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX

View Document

19/07/1619 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

19/07/1619 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/1619 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1626 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075780570001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRANT / 28/03/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MICHAEL JOHN GRANT

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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