HESS FORM + LIGHT LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY TILL BECKER

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ANDREAS ROBERT BUDDE

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MR ANDREAS ROBERT BUDDE

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR TILL BECKER

View Document

23/01/1323 January 2013 SECRETARY APPOINTED DR TILL BECKER

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HESS

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER ZIEGLER

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED DR TILL BECKER

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH HESS / 08/06/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NC INC ALREADY ADJUSTED
18/08/06

View Document

06/11/066 November 2006 ￯﾿ᄑ NC 1000/999000
18/08

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM:
7-9 WARNER DRIVE
SPRINGWOOD INDUSTRIAL ESTATE
BRAINTREE
CM7 2YW

View Document

03/08/063 August 2006 COMPANY NAME CHANGED
HESS LIGHTING LIMITED
CERTIFICATE ISSUED ON 03/08/06

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 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