Hembuild Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2011)
- 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
|
HEMCRETE PROJECTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07137003 |
Record last updated |
Tuesday, October 10, 2017 4:35:14 PM UTC |
Official Address |
Care Of:James Cowper Kreston2 Chawley Park Cumnor Hill Oxford Kreston Ox29gg Appleton And, Appleton And Cumnor
There are 65 companies registered at this street
|
Locality |
Appleton And Cumnor |
Region |
Oxfordshire, England |
Postal Code |
OX29GG
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 10, 2017 |
Notice of intended dividends
|  |
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
|  |
Notices |
Nov 9, 2015 |
Appointment of administrators
|  |
Registry |
Sep 17, 2015 |
Resignation of one Director
|  |
Registry |
Sep 16, 2015 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
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 7137...
|  |
Financials |
Jun 29, 2015 |
Annual accounts
|  |
Registry |
Mar 25, 2015 |
Annual return
|  |
Registry |
Nov 25, 2014 |
Change of name certificate
|  |
Registry |
Nov 25, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 25, 2014 |
Company name change
|  |
Registry |
Sep 26, 2014 |
Registration of a charge / charge code
|  |
Registry |
Sep 26, 2014 |
Registration of a charge / charge code 7137...
|  |
Financials |
Aug 8, 2014 |
Annual accounts
|  |
Registry |
Feb 28, 2014 |
Resignation of one Director
|  |
Registry |
Feb 28, 2014 |
Appointment of a man as Director
|  |
Registry |
Feb 28, 2014 |
Annual return
|  |
Registry |
Feb 24, 2014 |
Appointment of a man as Chartered Accountant and Director
|  |
Registry |
Dec 2, 2013 |
Resignation of one Director
|  |
Registry |
Dec 2, 2013 |
Resignation of one Director 7137...
|  |
Financials |
Aug 27, 2013 |
Annual accounts
|  |
Registry |
Aug 19, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Mar 13, 2013 |
Annual return
|  |
Financials |
Oct 25, 2012 |
Annual accounts
|  |
Registry |
May 1, 2012 |
Appointment of a man as Director
|  |
Registry |
Apr 24, 2012 |
Resignation of one Director
|  |
Registry |
Apr 19, 2012 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Mar 19, 2012 |
Annual return
|  |
Registry |
Jul 21, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 21, 2011 |
Particulars of a mortgage or charge 7137...
|  |
Registry |
Jul 21, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 21, 2011 |
Resignation of one Director
|  |
Registry |
May 27, 2011 |
Resignation of one Director (a man)
|  |
Registry |
May 4, 2011 |
Annual return
|  |
Financials |
Apr 11, 2011 |
Annual accounts
|  |
Registry |
Nov 9, 2010 |
Change of accounting reference date
|  |
Registry |
Oct 1, 2010 |
Change of particulars for director
|  |
Registry |
Feb 18, 2010 |
Appointment of a man as Director
|  |
Registry |
Feb 18, 2010 |
Appointment of a man as Director and Manager
|  |
Registry |
Feb 5, 2010 |
Change of name certificate
|  |
Registry |
Feb 5, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 26, 2010 |
Two appointments: 2 men
|  |