HORIZON GLOBAL ELECTRONICS LTD



Company Documents

DateDescription
06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
FIRST FLOOR OFFICE ALLEN HOUSE EDINBURGH WAY
HARLOW
ESSEX
CM20 2HJ
UNITED KINGDOM

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR IAN SPENCER ROBINSON

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR IAN SPENCER ROBINSON

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR PAUL DAVID ROBSON

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED DR MARTIN HANCOCK

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MRS EMMA JAYNE BRIGGS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PICKERING

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/08/1327 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCLOONE

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1221 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERRARD MCLOONE / 21/06/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GERRARD MCLOONE / 21/06/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/118 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR JOHN GERRARD MCLOONE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN PICKERING

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM UNIT 3 WEST SIDE FLEX MEADOW HARLOW ESSEX CM19 5SR

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1018 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 AUDITOR'S RESIGNATION

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM UNIT 3 WEST SIDE FLEX MEADOW HARLOW ESSEX CM19 5TJ

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document



22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 UNIT 1 8 KINETIC CRESCENT THE LONDON & OFFICE SCIENCE PARK ENFIELD MIDDLESEX EN3 7XH

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0617 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: G OFFICE CHANGED 20/07/05 C/O ADMIN SOLUTIONS LIMITED 2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: G OFFICE CHANGED 17/01/04 C/O PBG RUSSELL HOUSE 140 HIGH STREET EDGWARE HA8 7LW

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: G OFFICE CHANGED 31/05/02 ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

28/05/0228 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company