HIRYLA LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/05/1317 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/05/1317 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
C/O HASLEHURSTS
88 HILL VILLAGE ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B75 5BE
UNITED KINGDOM

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
FLAT 1 28 DERONDA ROAD
LONDON
SE24 9BG
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS MALLINSON

View Document

21/03/1221 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MARX / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MARX / 19/02/2012

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS MALLINSON

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 78 KILLYON ROAD BATTERSEA LONDON SW8 2XT

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MALLINSON / 27/02/2008

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN MARX / 27/02/2008

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 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