Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Happ Industries LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 19, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01851325
Record last updated Friday, October 11, 2013 11:55:46 AM UTC
Official Address 3 Hardman Street City Centre
There are 656 companies registered at this street
Postal Code M33HF
Sector Repair not elsewhere classified
Document Type Publication date Download link
Registry Dec 4, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 25, 2012 Liquidator's progress report 1851... Liquidator's progress report 1851...
Registry Sep 15, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Sep 15, 2011 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Dec 31, 2010 Change of registered office address Change of registered office address
Registry Dec 1, 2010 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Nov 25, 2010 Change of registered office address Change of registered office address
Registry Nov 25, 2010 Statement of company's affairs Statement of company's affairs
Registry Nov 25, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 25, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 25, 2010 Notice of appointment of an administrative receiver, receiver or manager Notice of appointment of an administrative receiver, receiver or manager
Registry Aug 24, 2010 Annual return Annual return
Registry Aug 20, 2010 Change of particulars for director Change of particulars for director
Registry Apr 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2010 Change of name certificate Change of name certificate
Registry Jan 29, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 22, 2010 Miscellaneous document Miscellaneous document
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Aug 28, 2009 Annual return Annual return
Registry Aug 28, 2009 Resignation of a director Resignation of a director
Registry May 27, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 27, 2009 Annual return Annual return
Registry May 27, 2009 Resignation of a secretary Resignation of a secretary
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Nov 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1851... Declaration of satisfaction in full or in part of a mortgage or charge 1851...
Registry Nov 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 2008 Resignation of a director Resignation of a director
Registry Jul 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2008 Particulars of a mortgage or charge 1851... Particulars of a mortgage or charge 1851...
Registry Jul 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2008 Appointment of a man as Secretary and General Manager Appointment of a man as Secretary and General Manager
Registry Nov 30, 2007 Annual return Annual return
Financials Nov 14, 2007 Annual accounts Annual accounts
Registry Jul 21, 2007 Appointment of a director Appointment of a director
Registry Jun 27, 2007 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Jul 21, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jul 12, 2005 Annual return Annual return
Financials Aug 12, 2004 Annual accounts Annual accounts
Registry Jul 5, 2004 Annual return Annual return
Financials Sep 10, 2003 Annual accounts Annual accounts
Registry Aug 14, 2003 Annual return Annual return
Registry Jul 19, 2002 Annual return 1851... Annual return 1851...
Registry May 30, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials May 30, 2002 Annual accounts Annual accounts
Registry Apr 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 2002 Resignation of a secretary Resignation of a secretary
Financials Oct 12, 2001 Annual accounts Annual accounts
Registry Aug 15, 2001 Annual return Annual return
Financials Sep 12, 2000 Annual accounts Annual accounts
Registry Jul 20, 2000 Annual return Annual return
Registry Jul 20, 2000 Appointment of a secretary Appointment of a secretary
Registry Sep 9, 1999 Annual return Annual return
Financials May 10, 1999 Annual accounts Annual accounts
Registry Jan 4, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Aug 5, 1998 Annual return Annual return
Registry Jan 29, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 29, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1851... Declaration of satisfaction in full or in part of a mortgage or charge 1851...
Registry Jan 29, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 28, 1997 Annual accounts Annual accounts
Registry Sep 2, 1997 Annual return Annual return
Registry Sep 2, 1997 Appointment of a secretary Appointment of a secretary
Registry Sep 2, 1997 Director's particulars changed Director's particulars changed
Financials Aug 22, 1996 Annual accounts Annual accounts
Registry Jul 29, 1996 Annual return Annual return
Registry Jul 24, 1995 Annual return 1851... Annual return 1851...
Registry Jul 22, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 1995 Particulars of a mortgage or charge 1851... Particulars of a mortgage or charge 1851...
Registry Jun 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 28, 1995 Annual accounts Annual accounts
Registry Sep 9, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 1994 Annual return Annual return
Financials Apr 7, 1994 Annual accounts Annual accounts
Registry Sep 13, 1993 Director's particulars changed Director's particulars changed
Registry Sep 13, 1993 Annual return Annual return
Financials Aug 23, 1993 Annual accounts Annual accounts
Registry Apr 29, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 1992 Annual return Annual return
Financials Apr 28, 1992 Annual accounts Annual accounts
Registry Mar 23, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 16, 1991 Annual accounts Annual accounts
Registry Oct 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 5, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 1991 Annual return Annual return
Registry May 9, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1991 Appointment of a secretary Appointment of a secretary
Registry Feb 10, 1991 Annual return Annual return
Financials Oct 25, 1990 Annual accounts Annual accounts
Registry Jul 3, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 4, 1989 Annual return Annual return
Financials Aug 18, 1989 Annual accounts Annual accounts
Registry Aug 1, 1989 Change of name certificate Change of name certificate
Registry Aug 1, 1989 Change of name certificate 1851... Change of name certificate 1851...
Registry Jun 22, 1989 Wd ad --------- Wd ad ---------
Registry Jun 1, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1989 Annual return Annual return
Registry May 24, 1989 Annual return 1851... Annual return 1851...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy