HYMAC PARTS & SERVICE LIMITED

Company Documents

DateDescription
04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/12/1524 December 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY JANE POWIS

View Document

27/11/1427 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/12/136 December 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

04/09/124 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GOULD / 30/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: G OFFICE CHANGED 16/11/99 UNIT 7 PARKSIDE INDUSTRIAL EST HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2EN

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/01/9728 January 1997 S252 DISP LAYING ACC 17/01/97

View Document

28/01/9728 January 1997 S366A DISP HOLDING AGM 17/01/97

View Document

28/01/9728 January 1997 S386 DIS APP AUDS 17/01/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/09/9421 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

21/03/9421 March 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: G OFFICE CHANGED 23/02/94 EQUITY HOUSE DAWLEY ROAD WELLINGTON SHROPSHIRE TF1 2HW

View Document

22/11/9322 November 1993 � NC 100/20000 12/10/93

View Document

22/11/9322 November 1993 NC INC ALREADY ADJUSTED 12/10/93

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: G OFFICE CHANGED 22/10/93 SUITE 6071 72 NEW BOND STREET LONDON W1Y 9DD

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 COMPANY NAME CHANGED KEYTHORPE LIMITED CERTIFICATE ISSUED ON 27/07/93

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9230 October 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