Advanced company searchLink opens in new window

HYFORE WORKHOLDING LIMITED

Company number 04138566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2002 363s Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
20 Dec 2001 88(2)R Ad 09/07/01--------- £ si 75@1=75 £ ic 925/1000
28 Oct 2001 225 Accounting reference date shortened from 31/01/02 to 31/12/01
10 Aug 2001 288c Director's particulars changed
30 Mar 2001 88(3) Particulars of contract relating to shares
30 Mar 2001 88(2)R Ad 31/01/01--------- £ si 25@1=25 £ ic 900/925
08 Mar 2001 288a New director appointed
08 Feb 2001 88(2)R Ad 31/01/01--------- £ si 899@1=899 £ ic 1/900
08 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
07 Feb 2001 395 Particulars of mortgage/charge
03 Feb 2001 395 Particulars of mortgage/charge
03 Feb 2001 395 Particulars of mortgage/charge
30 Jan 2001 288b Director resigned
30 Jan 2001 288a New director appointed
30 Jan 2001 288a New secretary appointed;new director appointed
30 Jan 2001 287 Registered office changed on 30/01/01 from: 16 saint john street london EC1M 4NT
30 Jan 2001 288b Secretary resigned
26 Jan 2001 CERTNM Company name changed hyfor engineering LIMITED\certificate issued on 26/01/01
22 Jan 2001 123 Nc inc already adjusted 18/01/01
22 Jan 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 Jan 2001 CERTNM Company name changed covalant LIMITED\certificate issued on 19/01/01
10 Jan 2001 NEWINC Incorporation