HYLINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
C/O ALEXANDER LAWSON JACOBS
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
ENGLAND

View Document

24/10/1424 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1424 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/10/1424 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
105 SEVEN SISTERS ROAD
LONDON
N7 7QP
UNITED KINGDOM

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL OLIVER

View Document

25/07/1325 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS TOUMAZI

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

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

View Accounts

15/09/1115 September 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM
105 SEVEN SISTERS ROAD
LONDON
N7 7QP
UNITED KINGDOM

View Document

27/10/1027 October 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM
103 BROOMSTICK HALL ROAD
WALTHAM ABBEY
ESSEX
EN9 1LP

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER / 01/10/2009

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
105 SEVEN SISTERS ROAD
LONDON
N7 7QP

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM:
HILLCREST HOUSE, 61 FARMHILL
ROAD, WALTHAM ABBEY
ESSEX
EN9 1NG

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 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