EMINOX PTE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

28/09/2428 September 2024 Resolutions

View Document

27/09/2427 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-23

View Document

24/09/2424 September 2024 Statement of capital on 2024-09-24

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

17/07/2417 July 2024 Satisfaction of charge 041253930007 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 041253930008 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 041253930009 in full

View Document

17/07/2417 July 2024 Statement of company's objects

View Document

22/01/2422 January 2024 Micro company accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Andrew Joseph Meakin as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Alan Gary Lyons as a director on 2024-01-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Mark Charles Runciman as a director on 2023-03-31

View Document

28/02/2328 February 2023 Termination of appointment of David John Hodgson as a secretary on 2023-02-23

View Document

28/02/2328 February 2023 Appointment of Mr Ravinder Henry Saib as a secretary on 2023-02-23

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2115 December 2021 Second filing for the appointment of Mr Andrew Joseph Meakin as a director

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Resolutions

View Document

02/07/212 July 2021 Appointment of Mr David John Hodgson as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Jacqueline Spruce as a director on 2021-06-11

View Document

18/06/2118 June 2021 Termination of appointment of Jacqueline Spruce as a secretary on 2021-06-18

View Document

17/06/2117 June 2021 Termination of appointment of David Elliot Meadows as a director on 2021-06-11

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041253930009

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041253930008

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JANNEY

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIDSON

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041253930007

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DAVID ELLIOT MEADOWS

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

09/01/189 January 2018 CESSATION OF ANDREW RAYMOND JANNEY AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MR DAVID JOHN HODGSON

View Document

14/11/1714 November 2017 CESSATION OF STEPHEN ROBERT DAVIDSON AS A PSC

View Document

14/11/1714 November 2017 Appointment of Mr Andrew Joseph Meakin as a director on 2017-09-29

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ANDREW JOSEPH MEAKIN

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAVIDSON

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXADEX LIMITED

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM LONGWOOD ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QB

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR WILLIAM DAVID MILLES

View Document

14/11/1714 November 2017 CESSATION OF RICHARD WILLIAM DAVID MARSHALL AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF SIMON NICHOLAS BROCKSOM BARRETT AS A PSC

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 COMPANY NAME CHANGED HOOTON UK LIMITED CERTIFICATE ISSUED ON 04/12/13

View Document

12/08/1312 August 2013 09/04/13 STATEMENT OF CAPITAL GBP 6257

View Document

02/04/132 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM C/O HOOTON UK LIMITED LONGWOOD ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QB UNITED KINGDOM

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR RICHARD WILLIAM DAVID MARSHALL

View Document

10/05/1210 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 6120

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SPARK

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEUNZBERG

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 ADOPT ARTICLES 03/05/2011

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/01/1114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS BROCKSOM BARRETT / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEUNZBERG / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT DAVIDSON / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SPARK / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND JANNEY / 02/10/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 28/12/01

View Document

26/04/0226 April 2002 £ NC 1000/10000 28/12/

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED INFLUENCETASK LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

14/12/0014 December 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


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