HRS PROCESS ENGINEERING LTD

Company Documents

DateDescription
14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2016 November 2020 ORDER OF COURT - RESTORATION

View Document

23/01/0123 January 2001 STRUCK OFF AND DISSOLVED

View Document

03/10/003 October 2000 FIRST GAZETTE

View Document

16/05/0016 May 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/05/0015 May 2000 RECEIVER CEASING TO ACT

View Document

04/10/994 October 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/9826 August 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: HRS HOUSE,10-12 CAXTON WAY WATFORD BUSINESS PARK WATFORD,HERTS WD1 8UA

View Document

04/08/974 August 1997 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/08/9618 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 17/07/94; CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 £ NC 50000/100000 24/02

View Document

11/03/9311 March 1993 NC INC ALREADY ADJUSTED 24/02/93

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: HRS HOUSE GAZELDA IND ESTATE LOWER HIGH STREET WATFORD HERTFORDSHIRE WD1 2JX

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 17/07/90; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: HRS HOUSE GAZELDA INDUSTRIAL ESTATE LOWER HIGH ST WATFORD HERTS WD1 2DW

View Document

02/06/892 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8911 April 1989 £ NC 100/500000

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: 34 THE AVENUE WATFORD HERTS WD1 3NS

View Document

11/01/8911 January 1989 ALTER MEM AND ARTS 021288

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED HRS GROUP LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/8727 February 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/8727 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

14/06/8514 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/85

View Document

15/09/8215 September 1982 CERTIFICATE OF INCORPORATION

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