HYLO AUTOMATED PARKING LIMITED

Company Documents

DateDescription
22/12/2222 December 2022 Termination of appointment of Bondlaw Secretaries Limited as a secretary on 2022-11-16

View Document

18/09/9518 September 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

04/01/954 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/07/94

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 ￯﾿ᄑ NC 1000/1000000
10/03/94

View Document

18/03/9418 March 1994 NC INC ALREADY ADJUSTED 10/03/94

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/07/93

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 25/04/93

View Document

31/01/9431 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/07

View Document

26/01/9426 January 1994 EXEMPTION FROM APPOINTING AUDITORS 26/03/93

View Document

26/01/9426 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93 FROM:
COBOURG HOUSE
MAYFLOWER STREET
PLYMOUTH
PL1 1LG

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 COMPANY NAME CHANGED
HYLO INNOVATIVE TECHNOLOGY LIMIT
ED
CERTIFICATE ISSUED ON 26/07/93

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 COMPANY NAME CHANGED
HYLO INNOVATIVE LIMITED
CERTIFICATE ISSUED ON 18/04/90

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM:
119 NORTH HILL
PLYMOUTH
DEVON
PL4 8JY

View Document

11/12/8911 December 1989 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