HEXADECIMAL COMPUTER APPLICATIONS LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/084 November 2008 DISS40 (DISS40(SOAD))

View Document

03/11/083 November 2008 APPLICATION FOR STRIKING-OFF

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: G OFFICE CHANGED 17/11/98 SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/985 November 1998 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