HYDE GROUP ENGINEERING HOLDINGS LTD

Company Documents

DateDescription
20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURLEY / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM O'CONNOR / 14/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSH / 14/04/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CANNINGS / 11/04/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORD / 29/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSH / 12/06/2009

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 12/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED STUART RICHARD WILSON

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM STAMFORD HOUSE, STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1QZ

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL CANNINGS / 11/03/2008

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM O'CONNOR / 11/03/2008

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 COMPANY NAME CHANGED HYDE GROUP (AUTOMATION) LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 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