HYPERGRAPH LABORATORY SUPPLIES LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MATTHEW MASTERS

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY MARK WOOD

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECTION 519

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR MARK ANDREW KENNETH WOOD

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

19/04/1219 April 2012 SECRETARY APPOINTED TIMOTHY EDWARD MULLEN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GREGORY FRANCIS KILMISTER

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN SILVER / 24/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM TAPPERS BUILDING HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DQ

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DEDMAN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARK JONATHAN SILVER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIE DEDMAN

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 SECRETARY APPOINTED MARK ANDREW KENNETH WOOD

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 MEDCALFE WAY BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6QZ

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 THE BARN, HOPTON BROW 102 HOPTON LANE MIRFIELD YORKSHIRE WF14 8LF

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: G OFFICE CHANGED 10/04/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 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