Advanced company searchLink opens in new window

HYTEX MOULDINGS LIMITED

Company number 04275043

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)
22 Apr 2008 288b Appointment terminated director audrey gillanders
22 Apr 2008 287 Registered office changed on 22/04/2008 from mangham road barbot hall industrial estate rotherham south yorkshire S61 4RJ
29 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2007 288b Secretary resigned
30 May 2007 288c Secretary's particulars changed
25 Jan 2007 363s Return made up to 22/08/06; full list of members
26 Sep 2006 288b Director resigned
30 Aug 2006 288a New secretary appointed
30 Aug 2006 288a New director appointed
30 Aug 2006 288b Secretary resigned
30 Aug 2006 287 Registered office changed on 30/08/06 from: 1 north place cheltenham gloucestershire GL50 4DW
20 Apr 2006 AA Total exemption full accounts made up to 30 November 2004
19 Apr 2006 363s Return made up to 22/08/05; full list of members
20 Oct 2005 395 Particulars of mortgage/charge
07 Sep 2004 363s Return made up to 22/08/04; full list of members
21 Jun 2004 AA Total exemption small company accounts made up to 31 August 2002
21 Jun 2004 AA Total exemption small company accounts made up to 30 November 2003
21 Jun 2004 225 Accounting reference date extended from 31/08/03 to 30/11/03
07 May 2004 363s Return made up to 22/08/03; full list of members
09 Mar 2004 CERTNM Company name changed hytex airboss LIMITED\certificate issued on 09/03/04
17 Jul 2003 CERTNM Company name changed hytex mouldings LIMITED\certificate issued on 17/07/03
25 Oct 2002 363s Return made up to 22/08/02; full list of members
19 Oct 2001 288b Secretary resigned;director resigned
19 Oct 2001 288b Director resigned
19 Oct 2001 288a New secretary appointed