Hippo Automotive Ltd

05946666
30 Essex Street BD4 7PG

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2008 address Location of register of members (non legible) 1 Buy now
10 Oct 2008 officers Appointment Terminated Secretary ordered management secretary LTD 1 Buy now
10 Oct 2008 officers Appointment Terminated Director ordered management director LTD 1 Buy now
10 Oct 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 3 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from 30 essex street bradford BD4 7PG 1 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from ordman house, 31 arden close bradley stoke bristol BS32 8AX 1 Buy now
28 Mar 2008 address Location of register of members (non legible) 1 Buy now
27 Mar 2008 officers Director appointed mr shahidur rahman chowdhury 1 Buy now
28 Sep 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
28 Sep 2007 address Location of debenture register 1 Buy now
28 Sep 2007 address Location of register of members 1 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: c/o ordered management 31 arden close bradley stoke bristol BS32 8AX 1 Buy now
30 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2006 incorporation Incorporation Company 17 Buy now