PAUL HYNES DESIGN LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/03/2327 March 2023 Final account prior to dissolution in CVL

View Document

02/03/222 March 2022 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 2022-03-02

View Document

18/01/2218 January 2022 Registered office address changed from Tigh Geal Daliburgh Isle of South Uist HS8 5SS United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 2022-01-18

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HYNES / 01/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF JASMINE ROSE HYNES AS A PSC

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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