HYLINE DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
24/10/1424 October 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
24/10/1424 October 2014 | STATEMENT OF AFFAIRS/4.19 |
24/10/1424 October 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP UNITED KINGDOM |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL OLIVER |
25/07/1325 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS TOUMAZI |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
06/07/126 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/09/1115 September 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/10/1030 October 2010 | DISS40 (DISS40(SOAD)) |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP UNITED KINGDOM |
27/10/1027 October 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 103 BROOMSTICK HALL ROAD WALTHAM ABBEY ESSEX EN9 1LP |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLIVER / 01/10/2009 |
05/10/105 October 2010 | FIRST GAZETTE |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP |
16/06/0916 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
10/06/0910 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | DISS40 (DISS40(SOAD)) |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
10/02/0910 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
27/01/0927 January 2009 | FIRST GAZETTE |
10/10/0810 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
26/06/0826 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0712 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: HILLCREST HOUSE, 61 FARMHILL ROAD, WALTHAM ABBEY ESSEX EN9 1NG |
28/09/0628 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
17/08/0617 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0617 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | SECRETARY RESIGNED |
13/02/0613 February 2006 | NEW SECRETARY APPOINTED |
28/09/0528 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | NEW SECRETARY APPOINTED |
24/06/0424 June 2004 | DIRECTOR RESIGNED |
24/06/0424 June 2004 | SECRETARY RESIGNED |
24/06/0424 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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