HYSPEC ENGINEERING HOLDINGS LIMITED
Company number SC371404
- Company Overview for HYSPEC ENGINEERING HOLDINGS LIMITED (SC371404)
- Filing history for HYSPEC ENGINEERING HOLDINGS LIMITED (SC371404)
- People for HYSPEC ENGINEERING HOLDINGS LIMITED (SC371404)
- Charges for HYSPEC ENGINEERING HOLDINGS LIMITED (SC371404)
- More for HYSPEC ENGINEERING HOLDINGS LIMITED (SC371404)
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) |
---|---|---|---|
05 Apr 2012 | SH02 | Sub-division of shares on 20 February 2012 | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | AP01 | Appointment of Mohamed Masaud Said Al Kharusi as a director | |
15 Mar 2012 | AP01 | Appointment of Usama Mohamed Ali Al Barwani as a director | |
15 Mar 2012 | AP01 | Appointment of Neville Robert Storey as a director | |
15 Mar 2012 | AP01 | Appointment of Sushil Kumar Srivastava as a director | |
14 Mar 2012 | AD01 | Registered office address changed from Jigs & Fixtures Rigg Street Stewarton Ayrshire KA3 5AJ Scotland on 14 March 2012 | |
14 Mar 2012 | TM01 | Termination of appointment of Agnes Hyslop as a director | |
14 Mar 2012 | TM01 | Termination of appointment of William Hyslop as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Craig Hyslop as a director | |
25 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
26 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
12 May 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | AP01 | Appointment of Agnes Margaret Hyslop as a director | |
31 Mar 2010 | AP01 | Appointment of Craig Hyslop as a director | |
31 Mar 2010 | AP01 | Appointment of William James Hyslop as a director | |
29 Mar 2010 | CERTNM |
Company name changed j-fix holdings LIMITED\certificate issued on 29/03/10
|
|
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 9 March 2010
|
|
19 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | AD01 | Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, United Kingdom on 5 March 2010 | |
08 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
02 Feb 2010 | CERTNM |
Company name changed hms (814) LIMITED\certificate issued on 02/02/10
|