Download leads from Nexok and grow your business. Find out more

Hooke Valley Processes Limited

Documents

Total Documents14
Total Pages42

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off
20 October 1998First Gazette notice for voluntary strike-off
8 September 1998Application for striking-off
27 April 1998Return made up to 12/12/97; full list of members
24 April 1998Full accounts made up to 30 September 1996
23 December 1997Registered office changed on 23/12/97 from: 2A park road yeovil somerset BA20 1DZ
23 December 1997New secretary appointed
23 December 1997Secretary resigned;director resigned
28 April 1997Company name changed trust supplies LIMITED\certificate issued on 29/04/97
27 April 1997Registered office changed on 27/04/97 from: 25, andover close, bicester, oxon. OX6 7YE
22 March 1997Particulars of mortgage/charge
16 July 1996Full accounts made up to 30 September 1995
16 July 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
16 July 1996Director's particulars changed
Sign up now to grow your client base. Plans & Pricing