HYMEC PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
26/07/1726 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM
67 WESTOW STREET UPPER NORWOOD
LONDON
SE19 3RW
ENGLAND

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOTT

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083845510001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOTT / 11/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER KEITH WILLIAMS / 11/06/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
7 SANDY COURT
ASHLEIGH WAY LANGAGE BUSINESS PARK
PLYMOUTH
DEVON
PL7 5JX

View Document

25/03/1525 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/10/1431 October 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

30/04/1430 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 01/04/13 STATEMENT OF CAPITAL GBP 120

View Document

27/06/1327 June 2013 25/04/13 STATEMENT OF CAPITAL GBP 150

View Document

27/06/1327 June 2013 25/04/13 STATEMENT OF CAPITAL GBP 150

View Document

27/06/1327 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1327 June 2013 25/04/13 STATEMENT OF CAPITAL GBP 150

View Document

27/06/1327 June 2013 01/04/13 STATEMENT OF CAPITAL GBP 120

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRAZER KEITH WILLIAMS / 20/04/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOTT / 20/04/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O MARK HOLT & CO LIMITED MARINE BUILDING
VICTORIA WHARF
PLYMOUTH
DEVON
PL4 0RF
UNITED KINGDOM

View Document

19/06/1319 June 2013 ADOPT ARTICLES 11/02/2013

View Document

21/02/1321 February 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

11/02/1311 February 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOT / 01/02/2013

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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