FIX & HAIL LTD

Company Documents

DateDescription
18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR GIUSEPPE LORENZO TAVOLAZZI

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTHINUS JOUBERT

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY CJB SECRETARIAL LTD

View Document

15/11/1615 November 2016 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM
2ND FLOOR WHITEHALL HOUSE 41 WHITEHALL
LONDON
SW1A 2BY

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR MARK RAYMOND GREAVES

View Document

15/04/1615 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MARTHINUS JACOBUS JOUBERT

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
87C ST AUGUSTINE ROAD
LONDON
NW1 9RR

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1426 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE HON. ANDREW MORAY STUART / 01/01/2014

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 01/05/2013

View Document

22/04/1322 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RT HON ANDREW MORAY STUART / 22/04/2011

View Document

08/04/118 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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