TERRY HOPPER (ELECTRICAL) LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/08/1120 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES HOPPER / 06/08/2010

View Document

27/04/1027 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED WILCHAP 328 LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

06/08/036 August 2003 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