HEXAGON PRECISION LIMITED
Company Documents
Date | Description |
---|---|
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1213 December 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/01/126 January 2012 | 09/10/11 NO CHANGES |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER NIXON / 10/01/2011 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER NIXON / 09/10/2009 |
05/01/115 January 2011 | Annual return made up to 9 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/02/1012 February 2010 | 09/10/09 NO CHANGES |
06/02/106 February 2010 | DISS40 (DISS40(SOAD)) |
03/02/103 February 2010 | Annual return made up to 9 October 2008 with full list of shareholders |
02/02/102 February 2010 | APPOINTMENT TERMINATED, SECRETARY WILLIAM NIXON |
02/02/102 February 2010 | SECRETARY APPOINTED AIMEE NIXON |
29/12/0929 December 2009 | FIRST GAZETTE |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
11/01/0811 January 2008 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF |
29/11/0629 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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