HYLAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HUGHES / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA FORBES / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FORBES / 01/12/2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FORBES / 10/03/2008

View Document

05/03/085 March 2008 SECRETARY APPOINTED VINCENT HUGHES

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MS GEORGINA FORBES

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY MARY HUGHES

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0311 June 2003 Incorporation

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