HYNDS ARCHITECTURAL SYSTEMS LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 21/04/2013

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SYSTEMS HOUSE 69-73 GLENMACHAN STREET BELFAST ANTRIM BT12 6JB

View Document

15/05/1215 May 2012 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 21/04/2012

View Document

15/08/1115 August 2011 NOTICE OF LIQUIDATION COMMITTEE

View Document

05/05/115 May 2011 NOTICE OF LIQUIDATION COMMITTEE

View Document

05/05/115 May 2011 STATEMENT OF AFFAIRS/4.20(NI)

View Document

28/04/1128 April 2011 APPOINTMENT OF LIQUIDATOR

View Document

28/04/1128 April 2011 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

01/11/101 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

22/09/1022 September 2010 SECRETARY APPOINTED DEBORAH JILL HYNDS

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY SAVILLE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED DEBORAH JILL HYNDS

View Document

22/09/1022 September 2010 APPOINT PERSON AS DIRECTOR

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA

View Document

26/02/1026 February 2010 SECRETARY APPOINTED WILLIAM WILSON

View Document

17/02/1017 February 2010 SECRETARY APPOINTED WILLIAM WILSON

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MICHAEL JOHN BROWN

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH HYNDS

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HYNDS

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED ANDREW JAMES WILKINSON

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED HENRY JOSEPH SAVILLE

View Document

11/01/1011 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/097 September 2009 MORTGAGE SATISFACTION

View Document

22/08/0922 August 2009 05/08/09 ANNUAL RETURN FORM

View Document

21/01/0921 January 2009 31/05/08 ANNUAL ACCTS

View Document

03/09/083 September 2008 05/08/08 ANNUAL RETURN FORM

View Document

23/05/0823 May 2008 31/05/07 ANNUAL ACCTS

View Document

24/10/0724 October 2007 05/08/07 ANNUAL RETURN FORM

View Document

30/11/0630 November 2006 31/05/06 ANNUAL ACCTS

View Document

14/09/0614 September 2006 05/08/06 ANNUAL RETURN SHUTTLE

View Document

22/11/0522 November 2005 31/05/05 ANNUAL ACCTS

View Document

27/01/0527 January 2005 0000

View Document

22/10/0422 October 2004 31/05/04 ANNUAL ACCTS

View Document

13/08/0413 August 2004 05/08/04 ANNUAL RETURN SHUTTLE

View Document

30/03/0430 March 2004 31/05/03 ANNUAL ACCTS

View Document

04/09/034 September 2003 05/08/03 ANNUAL RETURN SHUTTLE

View Document

03/04/033 April 2003 31/05/02 ANNUAL ACCTS

View Document

26/02/0326 February 2003 05/08/02 ANNUAL RETURN SHUTTLE

View Document

27/09/0227 September 2002 31/05/01 ANNUAL ACCTS

View Document

21/04/0221 April 2002 RETURN OF ALLOT OF SHARES

View Document

12/03/0212 March 2002 05/08/01 ANNUAL RETURN SHUTTLE

View Document

13/04/0113 April 2001 05/08/00 ANNUAL RETURN SHUTTLE

View Document

07/04/017 April 2001 31/05/00 ANNUAL ACCTS

View Document

31/03/0031 March 2000 31/05/99 ANNUAL ACCTS

View Document

21/03/0021 March 2000 MORTGAGE SATISFACTION

View Document

07/02/007 February 2000 PARS RE MORTAGE

View Document

20/11/9920 November 1999 05/08/99 ANNUAL RETURN SHUTTLE

View Document

04/01/994 January 1999 05/08/98 ANNUAL RETURN SHUTTLE

View Document

06/11/986 November 1998 31/05/98 ANNUAL ACCTS

View Document

31/03/9831 March 1998 31/05/97 ANNUAL ACCTS

View Document

19/11/9719 November 1997 05/08/97 ANNUAL RETURN SHUTTLE

View Document

17/10/9617 October 1996 31/05/96 ANNUAL ACCTS

View Document

08/08/968 August 1996 05/08/96 ANNUAL RETURN SHUTTLE

View Document

17/05/9617 May 1996 PARS RE MORTAGE

View Document

21/02/9621 February 1996 31/05/95 ANNUAL ACCTS

View Document

21/02/9621 February 1996 CHANGE IN SIT REG ADD

View Document

15/08/9515 August 1995 05/08/95 ANNUAL RETURN SHUTTLE

View Document

09/05/959 May 1995 UPDATED MEM AND ARTS

View Document

04/05/954 May 1995 RESOLUTION TO CHANGE NAME

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/95

View Document

22/08/9422 August 1994 31/05/94 ANNUAL ACCTS

View Document

11/08/9411 August 1994 05/08/94 ANNUAL RETURN SHUTTLE

View Document

15/10/9315 October 1993 31/05/93 ANNUAL ACCTS

View Document

10/09/9310 September 1993 05/08/93 ANNUAL RETURN SHUTTLE

View Document

25/03/9325 March 1993 31/05/92 ANNUAL ACCTS

View Document

11/08/9211 August 1992 05/08/92 ANNUAL RETURN FORM

View Document

03/10/913 October 1991 05/08/91 ANNUAL RETURN

View Document

24/09/9124 September 1991 31/05/91 ANNUAL ACCTS

View Document

31/07/9131 July 1991 RET BY CO PURCH OWN SHARS

View Document

25/07/9125 July 1991 CHANGE OF DIRS/SEC

View Document

25/07/9125 July 1991 SPECIAL/EXTRA RESOLUTION

View Document

25/07/9125 July 1991 CHANGE OF DIRS/SEC

View Document

01/05/911 May 1991 UPDATED MEM AND ARTS

View Document

19/04/9119 April 1991 SPECIAL/EXTRA RESOLUTION

View Document

15/04/9115 April 1991 CHANGE OF ARD DURING ARP

View Document

09/03/919 March 1991 CHANGE IN SIT REG ADD

View Document

10/12/9010 December 1990 11/09/90 ANNUAL RETURN

View Document

06/12/906 December 1990 31/03/90 ANNUAL ACCTS

View Document

02/03/902 March 1990 CHANGE IN SIT REG ADD

View Document

27/09/8927 September 1989 31/03/89 ANNUAL ACCTS

View Document

26/09/8926 September 1989 15/09/89 ANNUAL RETURN

View Document

12/12/8812 December 1988 13/10/88 ANNUAL RETURN

View Document

14/11/8814 November 1988 31/03/88 ANNUAL ACCTS

View Document

10/11/8810 November 1988 CHANGE OF DIRS/SEC

View Document

17/09/8717 September 1987 31/12/86 ANNUAL RETURN

View Document

17/09/8717 September 1987 16/07/87 ANNUAL RETURN

View Document

28/08/8728 August 1987 31/03/87 ANNUAL ACCTS

View Document

05/08/875 August 1987 31/03/86 ANNUAL ACCTS

View Document

16/07/8516 July 1985 CHANGE OF DIRS/SEC

View Document

14/06/8514 June 1985 PARS RE DIRS/SIT REG OFFI

View Document

14/06/8514 June 1985 CERTIFICATE OF INCORPORATION

View Document

14/06/8514 June 1985 STATEMENT OF NOMINAL CAP

View Document

14/06/8514 June 1985 DECLN COMPLNCE REG NEW CO

View Document

14/06/8514 June 1985 MEMORANDUM

View Document

14/06/8514 June 1985 ARTICLES

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