HYPERFORMIX LTD

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 25/09/12 NO CHANGES

View Document

25/09/1225 September 2012 APPLICATION FOR STRIKING-OFF

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED SHARYN ELIZABETH DODSON

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KLANTE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH BARTLEY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NEUSE

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 1 ROCKFIELD BUSINESS PARK OLD STATION DRIVE, LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN ENGLAND

View Document

01/03/111 March 2011 DIRECTOR APPOINTED JAMES HOWARD HODGE

View Document

01/03/111 March 2011 SECRETARY APPOINTED PAUL DONETTA

View Document

01/03/111 March 2011 DIRECTOR APPOINTED JAY HARRISON DIAMOND

View Document

29/01/1129 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

28/10/1028 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH BARTLEY / 25/09/2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 7 IMPERIAL SQUARE CHELTENHAM GLOS GL50 1QB

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DOUGLAS M NEUSE / 25/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS KLANTE / 25/09/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR HYPERFORMIX INC

View Document

22/10/0922 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM AVALON HOUSE, MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PETER THOMAS KLANTE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED DOUGLAS MALCOLM NEUSE

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED KENNETH BARTLEY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY LEE CRAWFORD

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 C/O CRITCHLEYS AVALON HOUSE, MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/03/0725 March 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: G OFFICE CHANGED 07/09/04 C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: G OFFICE CHANGED 03/02/04 WHARF HOUSE WHARF STREET NEWBURY BERKSHIRE RG14 5AP

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED SCIENTIFIC AND ENGINEERING SOFTW ARE, UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: G OFFICE CHANGED 29/06/98 PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKS,SL6 1DT

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996

View Document

10/09/9610 September 1996

View Document

18/03/9618 March 1996 S366A DISP HOLDING AGM 19/12/95

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/03/9618 March 1996 S252 DISP LAYING ACC 19/12/95

View Document

18/03/9618 March 1996 S386 DIS APP AUDS 19/12/95

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996

View Document

15/03/9615 March 1996

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: G OFFICE CHANGED 10/02/93 35 ST.THOMAS STREET LONDON SE1 9SN

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: G OFFICE CHANGED 27/11/91 6 BACHES STREET LONDON N1 6UB

View Document

07/11/917 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information