FLINT HYDE LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2019:LIQ. CASE NO.1

View Document

14/03/1814 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2018:LIQ. CASE NO.1

View Document

04/04/174 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/174 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1721 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2017

View Document

17/08/1617 August 2016 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

17/08/1617 August 2016 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

20/07/1620 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE LEEDS LS1 2RU

View Document

06/07/166 July 2016 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

06/07/166 July 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

14/01/1614 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1614 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043053960003

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043053960004

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043053960003

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/11/1111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL HYDE / 28/09/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL HYDE / 07/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL HYDE / 07/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FLINT / 07/09/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH WEST YORKSHIRE LS18 5NT

View Document

21/10/0721 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: BEECH COTTAGE, HOLLAND MOUNT CHURCH HILL BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BB

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED FLINT HYDE EXECUTIVE SEARCH LIMI TED CERTIFICATE ISSUED ON 25/11/02

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 COMPANY NAME CHANGED JDF CONSULTING LIMITED CERTIFICATE ISSUED ON 25/10/02

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED DESIGNATED MARKET LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

16/10/0116 October 2001 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