- Company Overview for HYSPEC ENGINEERING LIMITED (SC371408)
- Filing history for HYSPEC ENGINEERING LIMITED (SC371408)
- People for HYSPEC ENGINEERING LIMITED (SC371408)
- Charges for HYSPEC ENGINEERING LIMITED (SC371408)
- More for HYSPEC ENGINEERING LIMITED (SC371408)
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) |
---|---|---|---|
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 C/O Jigs & Fixtures Rigg Street Stewarton Kilmarnock 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 | |
25 Jan 2012 | CH01 | Director's details changed for Anne Margaret Hyslop on 19 January 2012 | |
26 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
12 May 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
17 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
19 Mar 2010 | AP01 | Appointment of Anne Margaret Hyslop as a director | |
19 Mar 2010 | AP01 | Appointment of Craig Hyslop as a director | |
19 Mar 2010 | AP01 | Appointment of William James Hyslop as a director | |
19 Mar 2010 | CERTNM |
Company name changed j-fix precision engineering LIMITED\certificate issued on 19/03/10
|
|
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 | |
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2010 | CERTNM |
Company name changed hms (815) LIMITED\certificate issued on 02/02/10
|
|
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2010 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
01 Feb 2010 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
01 Feb 2010 | TM01 | Termination of appointment of Donald Munro as a director |