HRPS 10 LIMITED

05695368
80 NEW BOND STREET LONDON W1S 1SB W1S 1SB

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Compulsory 1 Buy now
12 Mar 2013 officers Change of particulars for secretary (Mr Lindsay Howard Gunn) 2 Buy now
08 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 13 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 officers Change of particulars for secretary (Mr Lindsay Howard Gunn) 1 Buy now
28 Sep 2010 accounts Annual Accounts 13 Buy now
06 May 2010 change-of-name Change Of Name Notice 2 Buy now
30 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 accounts Annual Accounts 13 Buy now
16 May 2009 officers Secretary appointed lindsay howard gunn 2 Buy now
16 May 2009 officers Appointment Terminated Secretary robert schneiderman 1 Buy now
09 Feb 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 13 Buy now
27 Mar 2008 officers Director appointed mr andrew john pepper 1 Buy now
11 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 7 river court brighouse road middlesbrough TS2 1RT 1 Buy now
06 Dec 2007 dissolution Withdrawal of application for striking off 1 Buy now
14 Nov 2007 dissolution Application for striking-off 1 Buy now
19 Oct 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
01 Oct 2007 accounts Annual Accounts 13 Buy now
06 Feb 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
26 Oct 2006 accounts Accounting reference date shortened from 31/12/06 to 30/11/06 1 Buy now
16 Jun 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
11 May 2006 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2006 officers New director appointed 4 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 incorporation Incorporation Company 16 Buy now