ALAN HYSLOP LTD

Company Documents

DateDescription
08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1826 April 2018 APPLICATION FOR STRIKING-OFF

View Document

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 COMPANY NAME CHANGED WESTMORLAND OFFICE SUPPLIES LTD
CERTIFICATE ISSUED ON 26/09/13

View Document

26/09/1326 September 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE HYSLOP

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE HYSLOP

View Document

01/07/111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD HYSLOP / 08/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE HYSLOP / 08/06/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
18 VICTORIA STREET
WINDERMERE
LA23 1AB

View Document

15/09/0615 September 2006 COMPANY NAME CHANGED
A.R. HYSLOP LIMITED
CERTIFICATE ISSUED ON 15/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 S366A DISP HOLDING AGM 02/10/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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