HYPERACTIVE EVENTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
NORTHBROOK FARM MICHELDEVER
WINCHESTER
HAMPSHIRE
SO21 3AJ
ENGLAND

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/07/1312 July 2013 PREVSHO FROM 30/06/2013 TO 28/02/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

22/12/1122 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM BECTIVE HOUSE 10 BECTIVE PLACE LONDON SW15 2PZ

View Document

11/01/1111 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY SHAILESH GOR

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN FLETCHER / 10/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA FLETCHER-PRENTICE / 10/11/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA FLETCHER-PRENTICE / 19/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN FLETCHER / 19/11/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FLETCHER / 06/08/2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 COMPANY NAME CHANGED ACTIVE HP ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/06/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 COMPANY NAME CHANGED HYPERACTIVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/08/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 213 PUTNEY BRIDGE ROAD LONDON SW15 2NY

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 78 TOLWORTH ROAD SURBITON SURREY KT6 7SZ

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 Incorporation

View Document

20/11/9820 November 1998 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