FIX & HAIL PROFESSIONAL LTD

Company Documents

DateDescription
13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
87C ST. AUGUSTINES ROAD
LONDON
NW1 9RR

View Document

30/05/1430 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA CORNELIA VAN DEN BERG / 01/01/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CORNELIA VAN DEN BERG / 01/05/2013

View Document

24/05/1324 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CORNELIA VAN DEN BERG / 22/04/2010

View Document

27/05/1127 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2010

View Document

27/05/1127 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ADOPT ARTICLES 20/09/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
6 PASTURE ROAD
WEMBLEY
MIDDLESEX
HA0 3JD
UNITED KINGDOM

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM
87C ST AUGUSTINE ROAD
LONDON
NW1 9RR
UNITED KINGDOM

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED EUROPEAN PROFESSIONALS (UK) LTD
CERTIFICATE ISSUED ON 21/09/10

View Document

04/06/104 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED CHRISTINA CORNELIA VAN DEN BERG

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 COMPANY NAME CHANGED
VERMONTEX LIMITED
CERTIFICATE ISSUED ON 04/07/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
FINTEX HOUSE
2ND FLOOR
19 GOLDEN SQUARE
LONDON W1F 9HD

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
2 MARTIN HOUSE
179/181 NORTH END ROAD
LONDON
W14 9NL

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0330 July 2003 S366A DISP HOLDING AGM 19/06/95

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/033 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/12/99

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 S366A DISP HOLDING AGM 03/05/97

View Document

14/05/9714 May 1997 S386 DISP APP AUDS 03/05/97

View Document

14/05/9714 May 1997 S252 DISP LAYING ACC 03/05/97

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 S386 DISP APP AUDS 24/04/96

View Document

08/05/968 May 1996 S366A DISP HOLDING AGM 24/04/96

View Document

08/05/968 May 1996 S252 DISP LAYING ACC 24/04/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

02/11/952 November 1995 ADOPT MEM AND ARTS 03/05/95

View Document

03/05/953 May 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