HAX LIMITED

Company Documents

DateDescription
07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES TERRY / 18/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BINNS / 18/10/2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 4 SEARLES MEADOW DRY DRAYTON CAMBRIDGESHIRE CB3 8BW

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BINNS / 16/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL PARSONS / 16/10/2009

View Document

02/12/092 December 2009 DEC ALREADY ADJUSTED 01/09/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE BELL / 16/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES TERRY / 16/10/2009

View Document

02/12/092 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHELIA MILLER

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED NEIL JAMES TERRY

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED GLENN BINNS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED KENNETH PARSONS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: 306 ARCHWAY ROAD HIGHGATE LONDON N6 5AU

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 DIRECTOR RESIGNED PATRICIA SMITH

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 306 ARCHWAY ROAD HIGHGATE LONDON N6 5AU

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 1ST FLOOR OFFICES MILTON ROAD HARROW MIDDLESEX HA1 1XB

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 306 ARCHWAY ROAD LONDON N6 5AU

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 ADOPT MEM AND ARTS 19/05/97

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/10/9118 October 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/903 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

26/08/6026 August 1960 CERTIFICATE OF INCORPORATION

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