COX HEPBURN HOLDINGS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART RICHARDSON / 23/04/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED IAN STUART RICHARDSON

View Document

14/05/0914 May 2009 SECRETARY RESIGNED VERGHESE THANANGADAN

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED VERGHESE THANANGADAN

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: WESTON HOUSE 246 HIGH HOLBORN LONDON WC1V 7EX

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS IAN STORY

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED IAN GRAHAM STORY

View Document

02/07/082 July 2008 DIRECTOR RESIGNED GEOFFREY BRADFORD

View Document

07/03/087 March 2008 DIRECTOR APPOINTED VERGHESE ELIAS THANANGADAN

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: VESTA TILLEY HOUSE LOWESMOOR WORCESTER WORCESTERSHIRE WR1 2RS

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/03/0122 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/02/01

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0019 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

07/04/007 April 2000 � NC 1000/100000 30/03/00

View Document

07/04/007 April 2000 ADOPTARTICLES29/03/00

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ALTERMEMORANDUM29/11/99

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 Resolutions

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 COMPANY NAME CHANGED SPEED 7871 LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9913 September 1999 Incorporation

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