HBM HUB LIMITED

Company Documents

DateDescription
17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/04/2317 April 2023 Final Gazette dissolved following liquidation

View Document

17/01/2317 January 2023 Return of final meeting in a members' voluntary winding up

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on 2022-02-08

View Document

08/02/228 February 2022 Appointment of a voluntary liquidator

View Document

08/02/228 February 2022 Declaration of solvency

View Document

07/02/227 February 2022 Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MICHAEL DAVID LYNN

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR LARRY ZEA BETANCOURT

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

04/07/184 July 2018 SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CEMEX HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / RMC HBM TRADING HUB LIMITED / 04/06/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED CLARE PICKERING

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED VISHAL PURI

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

04/10/114 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

07/05/107 May 2010 26/04/10 NO CHANGES

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: R M C HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

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

View Document

19/06/0319 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 ADOPT ARTICLES 13/12/00

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED HACKREMCO (NO.1743) LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

09/11/009 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information