HEXAGON PRECISION LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 09/10/11 NO CHANGES

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER NIXON / 10/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER NIXON / 09/10/2009

View Document

05/01/115 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/1012 February 2010 09/10/09 NO CHANGES

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual return made up to 9 October 2008 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM NIXON

View Document

02/02/102 February 2010 SECRETARY APPOINTED AIMEE NIXON

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
10 PARK PLAZA
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE SY1 3AF

View Document

29/11/0629 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 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