Outlook Sports LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 1997)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 related company news information about these directors and secretaries in other companies
THACKER HOLDINGS LIMITED
HIPPO HOLDINGS LIMITED
HIPPO GOLF (EUROPE) LIMITED
Company type Private Limited Company , Dissolved Company Number 02907101 Record last updated Thursday, April 9, 2015 5:11:26 AM UTC Official Address Tenon Recovery 1 Aquarium King Street Abbey There are 21 companies registered at this street
Postal Code RG12AN Sector Other business activities
Visits Searches Document Type Publication date Download link Registry Jun 19, 2010 Second notification of strike-off action in london gazette Registry Mar 19, 2010 Liquidator's progress report Registry Mar 19, 2010 Return of final meeting in a creditors' voluntary winding-up Registry Mar 19, 2010 Liquidator's progress report Registry Mar 19, 2010 Liquidator's progress report 2907... Registry Mar 19, 2010 Liquidator's progress report Registry Sep 29, 2009 Liquidator's progress report 2907... Registry Mar 25, 2009 Liquidator's progress report Registry Oct 2, 2008 Liquidator's progress report 2907... Registry Aug 19, 2008 Change in situation or address of registered office Registry Apr 24, 2008 Notice of statement of affairs Registry Sep 7, 2007 Notice of move from administration to creditors' voluntary liquidation Registry Aug 23, 2007 Change in situation or address of registered office Registry Apr 18, 2007 Administrator's progress report Registry Nov 21, 2006 Notice of result of meeting of creditors Registry Oct 30, 2006 Statement of administrator's proposals Registry Sep 13, 2006 Change in situation or address of registered office Registry Sep 12, 2006 Notice of administrators appointment Registry Mar 29, 2006 Annual return Registry Apr 18, 2005 £ nc 1000/1500000 Registry Apr 18, 2005 Notice of increase in nominal capital Registry Apr 18, 2005 Authorised allotment of shares and debentures Registry Mar 23, 2005 Varying share rights and names Registry Mar 23, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Mar 18, 2005 Annual return Registry Nov 11, 2004 Change of name certificate Registry Nov 11, 2004 Company name change Financials Nov 2, 2004 Annual accounts Registry Jun 9, 2004 Resignation of a director Registry Apr 7, 2004 Annual return Registry Feb 26, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 28, 2003 Annual accounts Registry Jun 12, 2003 Annual return Financials Nov 5, 2002 Annual accounts Registry Mar 5, 2002 Annual return Financials Nov 1, 2001 Annual accounts Registry Oct 17, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 4, 2001 Annual return Registry Jan 10, 2001 Change of name certificate Registry Jan 10, 2001 Company name change Financials Nov 2, 2000 Annual accounts Registry Mar 20, 2000 Annual return Financials Nov 3, 1999 Annual accounts Registry Oct 12, 1999 Appointment of a secretary Registry Sep 9, 1999 Resignation of a director Registry Apr 28, 1999 Notice of change of directors or secretaries or in their particulars Registry Mar 26, 1999 Annual return Financials Dec 30, 1998 Annual accounts Registry Oct 27, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 27, 1998 Nc inc already adjusted Registry Oct 27, 1998 Disapplication of pre-emption rights Registry Oct 27, 1998 Notice of increase in nominal capital Registry Oct 27, 1998 Auth. allotment of shares and debentures Registry Oct 27, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 27, 1998 Alter mem and arts Registry Oct 27, 1998 Removal of secretary/director Registry Oct 9, 1998 Change of accounting reference date Registry Jul 27, 1998 Auditor's letter of resignation Registry Jul 9, 1998 Annual return Financials Jul 6, 1998 Annual accounts Registry Jun 24, 1998 Resignation of a director Registry Jun 24, 1998 Resignation of a director 2907... Registry May 19, 1998 Appointment of a director Registry Oct 28, 1997 Resignation of a director Registry Aug 6, 1997 Annual return Financials Apr 30, 1997 Annual accounts Registry Apr 18, 1997 Director powers Registry Apr 18, 1997 Miscellaneous document Registry Mar 27, 1997 Alter mem and arts Registry Mar 27, 1997 Notice of increase in nominal capital Registry Mar 27, 1997 Auth. allotment of shares and debentures Registry Mar 27, 1997 Nc inc already adjusted Registry Mar 27, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 27, 1997 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Dec 6, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 11, 1996 Company name change Registry Nov 8, 1996 Change of name certificate Registry Jul 18, 1996 Director resigned, new director appointed Registry Apr 10, 1996 Director resigned, new director appointed 2907... Registry Apr 10, 1996 Annual return Registry Feb 15, 1996 Alter mem and arts Registry Feb 13, 1996 Director resigned, new director appointed Registry Feb 13, 1996 Director resigned, new director appointed 2907... Registry Feb 13, 1996 Director resigned, new director appointed Registry Jan 19, 1996 Particulars of a mortgage or charge Registry Nov 3, 1995 Director resigned, new director appointed Registry Sep 29, 1995 Particulars of a mortgage or charge Registry Sep 13, 1995 Alter mem and arts Registry Aug 9, 1995 Director resigned, new director appointed Registry Aug 4, 1995 Particulars of a mortgage or charge Registry Jul 27, 1995 Director resigned, new director appointed Registry Jul 20, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 13, 1995 Particulars of a mortgage or charge Registry Jul 5, 1995 Notice of increase in nominal capital Registry Jul 5, 1995 Alter mem and arts Registry Jul 5, 1995 Nc inc already adjusted Registry Mar 30, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry Feb 27, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 27, 1995 Director resigned, new director appointed Registry Feb 15, 1995 Alter mem and arts