REXON LIMITED

Company Documents

DateDescription
01/02/131 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY DIANE BUSH

View Document

29/03/1129 March 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 SECRETARY APPOINTED SHU-PIN CHEN

View Document

19/01/1019 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 AUTH ALLOT OF SECURITY 30/03/2009 GBP NC 1000000/5000000 30/03/2009

View Document

20/07/0920 July 2009 NC INC ALREADY ADJUSTED 30/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED SHU-PIN CHEN

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED KUAN-HSING WANG

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED HWAI-JYH CHENG

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED CHUNG-MING LIN

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED KUN-FU WANG

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED SHYI-YING LIN

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED RUEY-ZON CHEN

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 06/12/98; CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 1000000/ 580000

View Document

15/12/9815 December 1998 REDUCTION OF ISSUED CAPITAL 09/11/98

View Document

15/12/9815 December 1998 REDUCTION OF ISSUED CAPITAL

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

24/12/9624 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 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