HPP PROCESS SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/09/1913 September 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
16/07/1916 July 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/07/1916 July 2019 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617 |
14/09/1814 September 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2018:LIQ. CASE NO.1 |
11/09/1711 September 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1 |
02/08/162 August 2016 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX |
19/07/1619 July 2016 | STATEMENT OF AFFAIRS/4.19 |
19/07/1619 July 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
19/07/1619 July 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/05/1626 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/08/1427 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075780570001 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRANT / 28/03/2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/12/1212 December 2012 | DIRECTOR APPOINTED MR MICHAEL JOHN GRANT |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/04/123 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/01/1231 January 2012 | CURREXT FROM 31/03/2012 TO 31/05/2012 |
25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HPP PROCESS SYSTEMS LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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