HORTIMAX LIMITED

Company Documents

DateDescription
12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

10/10/1310 October 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR LEO NUGTEREN

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ARJAN BLOK

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANES ROOSKEN

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ARJAN BLOK

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM UNIT 13-14 BROOKFIELD BUSINESS PARK CLAY LANE SHIPTONTHORPE YORK YORKSHIRE YO43 3PU

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HORTIMAX HOLDING B V / 14/06/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR JOHANES HENDERIKUS ROOSKEN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETRUS DENBIESEN

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR VICTOR LAMBERT

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY RESIGNED VICTOR LAMBERT

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: 42 STOCKBRIDGE ROAD ELLOUGHTON BROUGH N HUMBERSIDE HU15 1HN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED PETRUS JOSEPH DENBIESEN

View Document

25/02/0825 February 2008 GBP NC 500000/904001 30/03/2007

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED VAN VLIET AUTOMATION LIMITED CERTIFICATE ISSUED ON 14/02/02; RESOLUTION PASSED ON 12/02/02

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/03/9621 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/95

View Document

21/03/9621 March 1996 ALTER MEM AND ARTS 15/12/95 NC INC ALREADY ADJUSTED 15/12/95 AUTH ALLOT OF SECURITY 15/12/95 SEC 95 15/12/95

View Document

21/03/9621 March 1996 ALTER MEM AND ARTS 15/12/95

View Document

21/03/9621 March 1996 � NC 100000/500000 15/12/95

View Document

21/03/9621 March 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/05/9526 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994

View Document

03/07/943 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/04/7310 April 1973 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