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

Hyperjam Limited

Documents

Total Documents79
Total Pages298

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off
22 March 2011Final Gazette dissolved via compulsory strike-off
7 December 2010First Gazette notice for compulsory strike-off
7 December 2010First Gazette notice for compulsory strike-off
9 October 2009Compulsory strike-off action has been suspended
9 October 2009Compulsory strike-off action has been suspended
11 August 2009First Gazette notice for compulsory strike-off
11 August 2009First Gazette notice for compulsory strike-off
28 November 2008Location of register of members
28 November 2008Registered office changed on 28/11/2008 from 240 croyland road london N9 7BG
28 November 2008Return made up to 15/10/08; full list of members
28 November 2008Registered office changed on 28/11/2008 from 240 croyland road london N9 7BG
28 November 2008Return made up to 15/10/08; full list of members
28 November 2008Location of register of members
27 November 2008Director's Change of Particulars / derek richards / 15/10/2008 / HouseName/Number was: , now: 27; Street was: 240 croyland road, now: armstrong house 146 southwold road; Region was: , now: london; Post Code was: N9 7BG, now: E5 9PB
27 November 2008Director's change of particulars / derek richards / 15/10/2008
27 November 2008Location of debenture register
27 November 2008Location of debenture register
15 February 2008Return made up to 15/10/07; full list of members
15 February 2008Return made up to 15/10/07; full list of members
7 February 2008Total exemption small company accounts made up to 31 October 2006
7 February 2008Total exemption small company accounts made up to 31 October 2006
15 November 2007Return made up to 15/10/06; full list of members
15 November 2007Return made up to 15/10/06; full list of members
22 January 2007Total exemption small company accounts made up to 31 October 2005
22 January 2007Total exemption small company accounts made up to 31 October 2005
19 September 2006New secretary appointed
19 September 2006New secretary appointed
9 March 2006Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
9 March 2006Return made up to 15/10/05; full list of members
7 March 2006Total exemption small company accounts made up to 31 October 2004
7 March 2006Total exemption small company accounts made up to 31 October 2004
22 December 2005Total exemption small company accounts made up to 31 October 2003
22 December 2005Total exemption small company accounts made up to 31 October 2003
22 December 2005Secretary resigned
22 December 2005Secretary resigned
11 July 2005Director's particulars changed
11 July 2005Director's particulars changed
30 December 2004Return made up to 15/10/04; full list of members
30 December 2004Return made up to 15/10/04; full list of members
7 October 2004Director resigned
7 October 2004Director resigned
23 January 2004Total exemption full accounts made up to 31 October 2002
23 January 2004Total exemption full accounts made up to 31 October 2002
3 March 2003Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary resigned
3 March 2003Return made up to 15/10/02; full list of members
8 January 2003New secretary appointed
8 January 2003New secretary appointed
5 September 2002Total exemption small company accounts made up to 31 October 2001
5 September 2002Total exemption small company accounts made up to 31 October 2001
5 September 2002Total exemption small company accounts made up to 31 October 2000
5 September 2002Total exemption small company accounts made up to 31 October 2000
4 December 2001Return made up to 15/10/01; full list of members
4 December 2001Return made up to 15/10/01; full list of members
10 January 2001Full accounts made up to 31 October 1999
10 January 2001Full accounts made up to 31 October 1999
2 January 2001Return made up to 15/10/00; full list of members
2 January 2001Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
4 April 2000Full accounts made up to 31 October 1998
4 April 2000Full accounts made up to 31 October 1998
11 February 2000Return made up to 15/10/99; full list of members
11 February 2000Return made up to 15/10/99; full list of members
17 November 1998Return made up to 15/10/98; full list of members
17 November 1998Return made up to 15/10/98; full list of members
19 December 1997Ad 15/10/97--------- £ si 1@1=1 £ ic 2/3
19 December 1997New secretary appointed
19 December 1997Registered office changed on 19/12/97 from: c/o midlands company services suite 116, lonsdale house 52 blucher street birmingham west midlands B1 1QU
19 December 1997Ad 15/10/97--------- £ si 1@1=1 £ ic 2/3
19 December 1997New secretary appointed
19 December 1997Registered office changed on 19/12/97 from: c/o midlands company services suite 116, lonsdale house 52 blucher street birmingham west midlands B1 1QU
19 December 1997New director appointed
19 December 1997New director appointed
19 December 1997New director appointed
19 December 1997New director appointed
29 October 1997Director resigned
29 October 1997Secretary resigned
29 October 1997Secretary resigned
29 October 1997Director resigned
15 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing