HIEROGLYPH LIMITED

06641376
TRIMBLE HOUSE 9 BOLD STREET WARRINGTON WA1 1DN

Documents

Documents
Date Category Description Pages
31 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Oct 2019 accounts Annual Accounts 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
27 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
13 Jul 2015 officers Change of particulars for director (Mr Mohamed Isap) 2 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
29 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
03 Sep 2012 annual-return Annual Return 3 Buy now
03 Sep 2012 officers Termination of appointment of director (Faris Mousa) 1 Buy now
18 Oct 2011 capital Return of Allotment of shares 3 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
01 Sep 2011 officers Appointment of director (Mr Mohamed Isap) 2 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
22 Jul 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Faris Hashim Mousa) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Mr Mohamed Isap) 1 Buy now
12 Mar 2010 accounts Annual Accounts 2 Buy now
22 Jul 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
09 Jul 2008 incorporation Incorporation Company 17 Buy now