Advanced company searchLink opens in new window

HATPAC LIMITED

Company number 04292164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2009 L64.07 Completion of winding up
03 Apr 2009 COCOMP Order of court to wind up
28 Jan 2009 363s Return made up to 31/05/08; full list of members
29 Oct 2008 288b Appointment Terminated Director mark walker
05 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Allot 100000 shares 19/08/2008
05 Sep 2008 88(2) Ad 19/08/08 gbp si 100000@0.01=1000 gbp ic 20048.36/21048.36
13 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares 31/07/2008
13 Aug 2008 88(2) Ad 31/07/08 gbp si 167334@0.01=1673.34 gbp ic 18375.02/20048.36
18 Jul 2008 88(2) Ad 08/07/08 gbp si 400002@0.01=4000.02 gbp ic 14375/18375.02
18 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Bruce noble resigned as director.one director to sign letterand the beanstalk aggreement 07/07/2008
18 Jul 2008 288b Appointment Terminated Director bruce noble
25 Jan 2008 287 Registered office changed on 25/01/08 from: mr martin elliot c/o martin elliot solicitors 10 church street colchester essex CO1 1NF
24 Oct 2007 AA Accounts for a small company made up to 31 May 2007
19 Oct 2007 363s Return made up to 24/09/07; full list of members
19 Oct 2007 363(288) Director's particulars changed
03 Oct 2007 88(2)R Ad 17/09/07--------- £ si 61885@.01=618 £ ic 13756/14374
24 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2007 88(2)R Ad 05/09/07--------- £ si 165023@.01=1650 £ ic 12106/13756
08 Aug 2007 88(2)R Ad 12/06/07--------- £ si 41254@.01=412 £ ic 11694/12106
24 May 2007 363s Return made up to 24/09/06; full list of members; amend
24 May 2007 363(288) Director's particulars changed
17 Jan 2007 363s Return made up to 24/09/06; full list of members
17 Jan 2007 363(288) Director's particulars changed
17 Nov 2006 395 Particulars of mortgage/charge