HYPERION GROWTH LTD.

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 COMPANY NAME CHANGED BARNETT & FIELDHOUSE LTD
CERTIFICATE ISSUED ON 01/10/12

View Document

01/10/121 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FIELDHOUSE / 21/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CRAIGHEAD HOUSE 8 CIRCULAR ROAD CASTLEROCK CO. LONDONDERRY BT51 4XA NORTHERN IRELAND

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNETT

View Document

28/04/1128 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information