HYBERNOTE LTD.

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

03/09/143 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/09/139 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/09/1224 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/09/1113 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW TAYLOR / 19/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JENNIFER TAYLOR / 19/08/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: G OFFICE CHANGED 28/07/99 20 CLIFFORD STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LE

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: G OFFICE CHANGED 08/02/99 43 WOLBOROUGH STREET NEWTON ABBOT DEVON TQ12 1SE

View Document

26/01/9926 January 1999 COMPANY NAME CHANGED OSPREY GRAPHICS LIMITED CERTIFICATE ISSUED ON 27/01/99

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 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