HEXDEV LIMITED

Company Documents

DateDescription
10/04/1710 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1720 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2016

View Document

10/01/1710 January 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/08/164 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016

View Document

23/02/1623 February 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/02/169 February 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
26 YORK PLACE
LEEDS
LS1 2EY

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
THE OLD POST OFFICE 63 SAVILLE STREET
NORTH SHIELDS
TYNE AND WEAR
NE30 1AY

View Document

08/01/168 January 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/09/1511 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048942170004

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048942170004

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROBSON

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON

View Document

13/09/1313 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED HEX DEV LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM HEXHAM DEVELOPMENTS LIMITED FOUNDRY INDUSTRIAL ESTATE FERRY ROAD, HEXHAM NORTHUMBERLAND NE46 4JW

View Document

05/04/135 April 2013 COMPANY NAME CHANGED HEXHAM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

22/03/1322 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CONNELL / 01/09/2012

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBSON / 01/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBSON / 01/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 01/10/11 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBSON / 04/08/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CONNELL / 01/10/2010

View Document

23/09/1023 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES ROBSON / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROBSON / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CONNELL / 01/10/2009

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/098 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 SECRETARY APPOINTED DAVID ROBSON

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY SHELLEY O'BRIEN

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY O'BRIEN / 01/09/2008

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 FOUNDRY INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 4JW

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: G OFFICE CHANGED 25/06/04 LAUREL COTTAGE, KING STREET NEATISHEAD NORWICH NR12 8BW

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 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