Hembuild Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 8, 2004)
- all other documents available
- 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
|
LIMETEC LIMITED
LIME TECHNOLOGY (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04584196 |
Record last updated |
Tuesday, December 8, 2015 9:31:39 AM UTC |
Official Address |
Care Of:James Cowper Kreston2 Chawlwy Park Cumnor Hill Oxford Kreston Ox29gg Appleton And, Appleton And Cumnor
|
Locality |
Appleton And Cumnor |
Region |
Oxfordshire, England |
Postal Code |
OX29GG
|
Sector |
Manufacture of other non-metallic mineral products n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 26, 2015 |
Notice of statement of affairs
|  |
Registry |
Nov 17, 2015 |
Change of registered office address
|  |
Registry |
Nov 11, 2015 |
Notice of administrators appointment
|  |
Registry |
Sep 16, 2015 |
Resignation of one Director
|  |
Registry |
Sep 10, 2015 |
Resignation of one Director 4584...
|  |
Registry |
Sep 10, 2015 |
Registration of a charge / charge code
|  |
Registry |
Sep 9, 2015 |
Resignation of one Director
|  |
Registry |
Aug 28, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 28, 2015 |
Statement of satisfaction of a charge / full / charge no 1 4584...
|  |
Registry |
Aug 4, 2015 |
Registration of a charge / charge code
|  |
Registry |
Jul 20, 2015 |
Company name change
|  |
Registry |
Jul 20, 2015 |
Change of name certificate
|  |
Financials |
Jun 29, 2015 |
Annual accounts
|  |
Registry |
May 21, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Mar 13, 2015 |
Annual return
|  |
Registry |
Feb 23, 2015 |
Authorised allotment of shares and debentures
|  |
Registry |
Feb 23, 2015 |
Alteration to memorandum and articles
|  |
Registry |
Jan 14, 2015 |
Resignation of one Director
|  |
Registry |
Nov 25, 2014 |
Change of name certificate
|  |
Registry |
Nov 25, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 27, 2014 |
Authorised allotment of shares and debentures
|  |
Registry |
Sep 26, 2014 |
Registration of a charge / charge code
|  |
Registry |
Sep 26, 2014 |
Registration of a charge / charge code 4584...
|  |
Financials |
Aug 8, 2014 |
Annual accounts
|  |
Registry |
Apr 30, 2014 |
Authorised allotment of shares and debentures
|  |
Registry |
Apr 30, 2014 |
Authorised allotment of shares and debentures 4584...
|  |
Registry |
Apr 30, 2014 |
Authorised allotment of shares and debentures
|  |
Registry |
Apr 25, 2014 |
Resignation of one Director
|  |
Registry |
Apr 1, 2014 |
Return of allotment of shares
|  |
Registry |
Mar 10, 2014 |
Registration of a charge / charge code
|  |
Registry |
Feb 28, 2014 |
Appointment of a man as Director
|  |
Registry |
Feb 28, 2014 |
Resignation of one Director
|  |
Registry |
Dec 5, 2013 |
Notice of name or other designation of class of shares
|  |
Registry |
Nov 28, 2013 |
Annual return
|  |
Financials |
Aug 27, 2013 |
Annual accounts
|  |
Registry |
Jul 30, 2013 |
Resignation of one Director
|  |
Registry |
Jul 25, 2013 |
Return of allotment of shares
|  |
Registry |
May 13, 2013 |
Return of allotment of shares 4584...
|  |
Registry |
May 9, 2013 |
Resignation of one Director
|  |
Registry |
Apr 19, 2013 |
Return of allotment of shares
|  |
Registry |
Mar 5, 2013 |
Return of allotment of shares 4584...
|  |
Registry |
Feb 18, 2013 |
Resignation of one Director
|  |
Registry |
Feb 18, 2013 |
Return of allotment of shares
|  |
Registry |
Feb 7, 2013 |
Return of allotment of shares 4584...
|  |
Registry |
Jan 30, 2013 |
Return of allotment of shares
|  |
Registry |
Nov 28, 2012 |
Annual return
|  |
Financials |
Oct 25, 2012 |
Annual accounts
|  |
Registry |
Sep 17, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 23, 2012 |
Return of allotment of shares 4584...
|  |
Registry |
Jul 19, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 13, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jun 1, 2012 |
Return of allotment of shares
|  |
Registry |
May 1, 2012 |
Appointment of a man as Director
|  |
Registry |
Feb 9, 2012 |
Return of allotment of shares
|  |
Registry |
Dec 15, 2011 |
Annual return
|  |
Registry |
Oct 20, 2011 |
Return of allotment of shares
|  |
Registry |
Oct 20, 2011 |
Disapplication of pre-emption rights
|  |
Registry |
Jul 25, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 21, 2011 |
Particulars of a mortgage or charge 4584...
|  |
Registry |
Jul 21, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 21, 2011 |
Particulars of a mortgage or charge 4584...
|  |
Registry |
Jul 14, 2011 |
Appointment of a man as Director
|  |
Registry |
Jun 21, 2011 |
Resignation of one Director
|  |
Financials |
Apr 11, 2011 |
Annual accounts
|  |
Registry |
Dec 29, 2010 |
Appointment of a woman as Director
|  |
Financials |
Dec 8, 2010 |
Annual accounts
|  |
Registry |
Dec 6, 2010 |
Annual return
|  |
Registry |
Dec 6, 2010 |
Resignation of one Secretary
|  |
Registry |
Dec 3, 2010 |
Change of particulars for director
|  |
Registry |
Nov 25, 2010 |
Appointment of a person as Director
|  |
Registry |
Nov 25, 2010 |
Resignation of one Secretary
|  |
Registry |
Nov 23, 2010 |
Return of allotment of shares
|  |
Registry |
Nov 19, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Nov 19, 2010 |
Authorised allotment of shares and debentures
|  |
Registry |
Nov 10, 2010 |
Appointment of a man as Director
|  |
Registry |
Nov 10, 2010 |
Resignation of one Director
|  |
Registry |
Nov 10, 2010 |
Resignation of one Director 4584...
|  |
Registry |
Nov 10, 2010 |
Resignation of one Director
|  |
Registry |
Oct 1, 2010 |
Change of particulars for secretary
|  |
Registry |
Oct 1, 2010 |
Change of particulars for director
|  |
Registry |
Oct 1, 2010 |
Change of particulars for director 4584...
|  |
Registry |
Apr 14, 2010 |
Change of registered office address
|  |
Registry |
Mar 11, 2010 |
Change of registered office address 4584...
|  |
Registry |
Feb 15, 2010 |
Change of registered office address
|  |
Registry |
Feb 1, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 7, 2010 |
£ nc 1000/1500000
|  |
Registry |
Jan 7, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Jan 7, 2010 |
Section 175 comp act 06 08 4584...
|  |
Registry |
Jan 7, 2010 |
Miscellaneous document
|  |
Registry |
Jan 5, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 10, 2009 |
Annual return
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Registry |
Dec 9, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director 4584...
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director 4584...
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director 4584...
|  |
Registry |
Dec 9, 2009 |
Change of registered office address
|  |