17 HYDE PARK SQUARE LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 APPLICATION FOR STRIKING-OFF

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 31/12/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE CARTY / 11/10/2008

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY ALI BARZIN

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR RONALD KASTNER

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ALI BARZIN

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 23 June 2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM LOWER SANDHILL HOUSE BODLE STREET HAILSHAM EAST SUSSEX BN27 4QU

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 23/06/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 23/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 23/06/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

10/02/9910 February 1999

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6UB

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9625 February 1996 ALTER MEM AND ARTS 05/02/96

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

16/07/9216 July 1992 AUDITOR'S RESIGNATION

View Document

26/04/9226 April 1992 SUB DIV SHARES 14/04/92

View Document

26/04/9226 April 1992 S-DIV 14/04/92

View Document

26/04/9226 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 23/06/87

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 23/06/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: 10 LITTLE COLLEGE STREET LONDON SW1P 3SJ

View Document

09/09/869 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company