DUNCAN HYND ASSOCIATES LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HYND / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN HYND / 21/03/2018

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HYND / 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HYND / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN HYND / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HYND / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HYND / 21/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM
CLAREMONT HOUSE DEANS COURT
BICESTER
OXON
OX26 6BW

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGING EQUIPMENT (HOLDINGS) LTD

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HYND / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HYND / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HYND / 07/12/2017

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1625 June 2016 15/04/16 STATEMENT OF CAPITAL GBP 10860

View Document

25/06/1625 June 2016 15/04/16 STATEMENT OF CAPITAL GBP 10860

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR NICHOLAS STEVENS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HYND / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HYND / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN HYND / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DAVID LINNEY / 01/10/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH HYND / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/11/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: STEANE GROUNDS FARM STEANE BRACKLEY NORTHANTS NN13 5NP

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/01/06

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE OLD SMITHY SYDENHAM OXFORDSHIRE OX35 4LU

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0514 April 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: FIRST FLOOR OFFICES 53 HIGH STREET CHINNOR OXFORDSHIRE OX9 4DJ

View Document

09/11/049 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/03/021 March 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0111 September 2001 NC INC ALREADY ADJUSTED 02/02/00

View Document

11/09/0111 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0111 September 2001 � NC 106000/156000 02/02

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/09/99

View Document

17/09/9917 September 1999 NC INC ALREADY ADJUSTED 06/09/99

View Document

17/09/9917 September 1999 ALTER MEM AND ARTS 06/09/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: G OFFICE CHANGED 02/12/96 24 LOWER ROAD CHINNOR OXFORDSHIRE OX9 4DT

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9518 December 1995 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 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