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

Hopkins Markham Professional Services Limited

Documents

Total Documents25
Total Pages133

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off
24 September 2002First Gazette notice for voluntary strike-off
17 August 2002Registered office changed on 17/08/02 from: 364-372 cowbridge road west cardiff south glamorgan CF5 5BY
15 August 2002Application for striking-off
10 September 2001Return made up to 28/07/01; full list of members
1 March 2001Director resigned
23 August 2000Registered office changed on 23/08/00 from: 364-372 cowbridge road west cardiff south glamorgan CF5 5BY
7 August 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Director's particulars changed
2 March 2000Accounts for a small company made up to 31 July 1998
2 March 2000Accounts for a small company made up to 31 July 1999
25 January 2000Secretary's particulars changed;director's particulars changed
26 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 March 1999Director resigned
23 July 1998Return made up to 28/07/98; full list of members
27 May 1998Accounts for a small company made up to 31 July 1997
25 July 1997Return made up to 28/07/97; full list of members
13 November 1996Full accounts made up to 31 July 1996
21 December 1995New director appointed
15 August 1995Secretary resigned;new director appointed
15 August 1995Ad 28/07/95--------- £ si 300@1=300 £ ic 2/302
15 August 1995Registered office changed on 15/08/95 from: eos house weston square barry south glamorgan CF63 2YF
15 August 1995New secretary appointed;director resigned;new director appointed
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 August 1995New director appointed
28 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing