HYPED LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/095 December 2009 APPLICATION FOR STRIKING-OFF

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPHERD

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM C/O CIRCA GROUP LIMITED 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 48 GRAYS INN ROAD LONDON WC1X 8LT

View Document

07/04/047 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/0017 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 318A STAFFORD ROAD CROYDEN SURREY CR0 4NH

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993

View Document

30/04/9330 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 EXEMPTION FROM APPOINTING AUDITORS 05/10/92

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 25/03/91

View Document

21/03/9121 March 1991 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