Based in Hull, Hpcs (Hull) Ltd was setup in 2007. Moxon, Shaun Joseph, Murray, Adrian, Smith, Helen, Smith, Philip Norman, Dr are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOXON, Shaun Joseph | 13 August 2007 | - | 1 |
MURRAY, Adrian | 15 June 2007 | 15 July 2012 | 1 |
SMITH, Helen | 15 June 2007 | 29 June 2007 | 1 |
SMITH, Philip Norman, Dr | 29 June 2007 | 16 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 23 July 2018 | |
MR04 - N/A | 04 July 2018 | |
MR04 - N/A | 04 July 2018 | |
MR01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 24 February 2017 | |
MR01 - N/A | 21 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2016 | |
AR01 - Annual Return | 14 September 2016 | |
AD01 - Change of registered office address | 14 September 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 19 February 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 23 October 2013 | |
AR01 - Annual Return | 22 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 20 September 2012 | |
TM01 - Termination of appointment of director | 29 July 2012 | |
TM02 - Termination of appointment of secretary | 29 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 01 March 2010 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 17 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
225 - Change of Accounting Reference Date | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
NEWINC - New incorporation documents | 15 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2018 | Outstanding |
N/A |
A registered charge | 21 November 2016 | Fully Satisfied |
N/A |
Debenture | 22 September 2009 | Fully Satisfied |
N/A |