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

Hydraulic Parts International Limited

Documents

Total Documents38
Total Pages176

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off
24 March 2009First Gazette notice for compulsory strike-off
15 October 2008Total exemption small company accounts made up to 31 December 2007
21 October 2007Accounts for a dormant company made up to 31 December 2006
9 October 2007Director resigned
9 October 2007Return made up to 29/09/07; full list of members
3 October 2006Return made up to 29/09/06; full list of members
14 September 2006Total exemption full accounts made up to 31 December 2005
25 October 2005Return made up to 29/09/05; full list of members
7 January 2005Accounts for a dormant company made up to 31 December 2004
12 October 2004Return made up to 29/09/04; full list of members
19 July 2004Accounts for a dormant company made up to 31 December 2003
22 October 2003Return made up to 29/09/03; full list of members
13 January 2003Accounts for a dormant company made up to 31 December 2002
27 October 2002Return made up to 29/09/02; full list of members
16 January 2002Accounts for a dormant company made up to 31 December 2001
13 November 2001Particulars of mortgage/charge
7 November 2001Return made up to 29/09/01; full list of members
11 May 2001Accounts for a dormant company made up to 31 December 2000
17 October 2000Return made up to 29/09/00; full list of members
21 April 2000Full accounts made up to 31 December 1999
20 January 2000Auditor's resignation
28 September 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 July 1999Full accounts made up to 31 December 1998
13 November 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
31 May 1998Full accounts made up to 31 December 1997
7 April 1998Registered office changed on 07/04/98 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA
6 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
8 April 1997Compulsory strike-off action has been discontinued
4 April 1997Full accounts made up to 31 December 1996
4 April 1997Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 April 1997Withdrawal of application for striking off
25 March 1997First Gazette notice for voluntary strike-off
31 January 1997Application for striking-off
1 April 1996Full accounts made up to 31 December 1995
8 December 1995Return made up to 29/09/95; full list of members
9 May 1995Ad 25/04/95--------- £ si 200@1=200 £ ic 2/202
9 May 1995Accounting reference date notified as 31/12
Sign up now to grow your client base. Plans & Pricing