Advanced company searchLink opens in new window

HYNDS GROUP LIMITED

Company number NI601281

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)
02 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 90,000
22 Sep 2010 AP03 Appointment of Deborah Jill Hynds as a secretary
22 Sep 2010 AP01 Appointment of Deborah Jill Hynds as a director
22 Sep 2010 AP01 Appointment of Michael Stewart Hynds as a director
22 Sep 2010 TM02 Termination of appointment of William Wilson as a secretary
22 Sep 2010 TM01 Termination of appointment of Andrew Wilkinson as a director
22 Sep 2010 TM01 Termination of appointment of Henry Saville as a director
22 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
19 Feb 2010 CONNOT Change of name notice
19 Jan 2010 AP03 Appointment of William Wilson as a secretary
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 89,998
17 Dec 2009 CONNOT Change of name notice
17 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
17 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Allot & issue shares 10/12/2009
17 Dec 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2009 AD01 Registered office address changed from Northern Ireland 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom on 15 December 2009
15 Dec 2009 AP01 Appointment of Henry Joseph Saville as a director
15 Dec 2009 AP01 Appointment of Andrew James Wilkinson as a director
15 Dec 2009 AP01 Appointment of Michael John Brown as a director