HEXAGONAL UK LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 STRUCK OFF AND DISSOLVED

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY CBC COMPANY SECRETARY LTD

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

30/08/1330 August 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY EIKOS INTERNATIONAL LTD

View Document

15/02/1215 February 2012 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL LTD / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR STUART POPPLETON

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRUNO TAILLANT

View Document

04/01/104 January 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED M. BRUNO PIERRE TAILLANT

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR RENO-BUILDING USA LLC

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
STOURSIDE PLACE, STATION ROAD
ASHFORD
KENT
TN23 1PP

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED
RENO-BUILDING UK LIMITED
CERTIFICATE ISSUED ON 31/10/05

View Document

26/09/0526 September 2005 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