Electricinvest Acquisitions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HACKREMCO (NO. 2409) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05879104 |
Record last updated | Thursday, February 9, 2023 1:26:33 PM UTC |
Official Address | 15 Sloane Square Hans Town There are 36 companies registered at this street |
Postal Code | SW1W8ER |
Sector | Activities of other holding companies n.e.c. |
Visits
-
-
-
Ian Thom (born on Aug 5, 1962), 59 companies
-
-
-
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Feb 7, 2023 | Resignation of 2 people: one Director (a man) | |
Registry | Jul 29, 2022 | Resignation of one Director (a man) | |
Registry | Dec 9, 2019 | Appointment of a man as Company Director and Director | |
Registry | Apr 29, 2016 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 1, 2014 | Appointment of a man as Director | |
Registry | Apr 1, 2014 | Resignation of one Director | |
Registry | Mar 31, 2014 | Appointment of a man as Director and Investment Manager | |
Registry | Mar 31, 2014 | Resignation of one Lawyer and one Director (a man) | |
Financials | Nov 18, 2013 | Annual accounts | |
Registry | Jul 19, 2013 | Annual return | |
Financials | Dec 28, 2012 | Annual accounts | |
Registry | Aug 17, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jul 31, 2012 | Annual return | |
Registry | Jul 30, 2012 | Resignation of one Director | |
Registry | Jul 27, 2012 | Resignation of one Banker and one Director (a man) | |
Financials | Dec 12, 2011 | Annual accounts | |
Registry | Jul 26, 2011 | Annual return | |
Registry | Apr 19, 2011 | Appointment of a man as Secretary | |
Registry | Apr 19, 2011 | Resignation of one Secretary | |
Registry | Apr 15, 2011 | Appointment of a man as Secretary | |
Registry | Apr 15, 2011 | Resignation of one Secretary (a man) | |
Registry | Jan 17, 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | |
Financials | Dec 10, 2010 | Annual accounts | |
Registry | Jul 29, 2010 | Annual return | |
Registry | Apr 27, 2010 | Appointment of a person as Director | |
Registry | Apr 27, 2010 | Resignation of one Director | |
Registry | Apr 14, 2010 | Appointment of a man as Director and Principal Investment Banking | |
Registry | Apr 14, 2010 | Resignation of one Investment Banker and one Director (a man) | |
Registry | Feb 11, 2010 | Authorised allotment of shares and debentures | |
Registry | Feb 11, 2010 | Statement of companies objects | |
Financials | Dec 16, 2009 | Annual accounts | |
Registry | Nov 16, 2009 | Change of particulars for secretary | |
Registry | Nov 2, 2009 | Change of particulars for director | |
Registry | Nov 2, 2009 | Change of particulars for director 5879... | |
Registry | Nov 2, 2009 | Change of particulars for director | |
Registry | Aug 25, 2009 | Annual return | |
Financials | Jan 14, 2009 | Annual accounts | |
Registry | Aug 11, 2008 | Annual return | |
Registry | Apr 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Apr 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5879... | |
Registry | Apr 22, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 4, 2008 | Particulars of a mortgage or charge | |
Financials | Jan 3, 2008 | Annual accounts | |
Registry | Aug 29, 2007 | Annual return | |
Registry | Aug 29, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 3, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Feb 20, 2007 | Resignation of a secretary | |
Registry | Feb 20, 2007 | Appointment of a secretary | |
Registry | Jan 30, 2007 | Resignation of one Nominee Secretary | |
Registry | Jan 30, 2007 | Appointment of a man as Secretary | |
Registry | Jan 3, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 3, 2007 | Notice of increase in nominal capital | |
Registry | Dec 18, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 18, 2006 | Alteration to memorandum and articles | |
Registry | Nov 9, 2006 | Particulars of a mortgage or charge | |
Registry | Nov 9, 2006 | Particulars of a mortgage or charge 5879... | |
Registry | Nov 9, 2006 | Particulars of a mortgage or charge | |
Registry | Nov 9, 2006 | Appointment of a director | |
Registry | Oct 12, 2006 | Appointment of a director 5879... | |
Registry | Oct 12, 2006 | Alteration to memorandum and articles | |
Registry | Oct 12, 2006 | Change in situation or address of registered office | |
Registry | Oct 12, 2006 | Resignation of a director | |
Registry | Oct 12, 2006 | Change of accounting reference date | |
Registry | Oct 12, 2006 | Elective resolution | |
Registry | Oct 12, 2006 | Appointment of a director | |
Registry | Oct 12, 2006 | Appointment of a director 5879... | |
Registry | Oct 3, 2006 | Resignation of one Nominee Director | |
Registry | Oct 3, 2006 | Appointment of a man as Director and Investment Banker | |
Registry | Oct 2, 2006 | Company name change | |
Registry | Oct 2, 2006 | Change of name certificate | |
Registry | Jul 18, 2006 | Two appointments: 2 companies | |