Moneta Trading Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 23, 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
|
HYPOXI INTERNATIONAL LIMITED
HYPOXI (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04469696 |
Record last updated |
Wednesday, April 22, 2015 10:37:03 PM UTC |
Official Address |
Care Of:Sharma Co257 Hagley Road Birmingham Co B169na Edgbaston
There are 783 companies registered at this street
|
Locality |
Edgbaston |
Region |
England |
Postal Code |
B169NA
|
Sector |
Other business activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 9, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 9, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Dec 9, 2009 |
Change of registered office address
|  |
Registry |
Nov 23, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 23, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 22, 2009 |
Statement of company's affairs
|  |
Registry |
Aug 5, 2009 |
Annual return
|  |
Registry |
May 12, 2009 |
Change of accounting reference date
|  |
Registry |
Mar 30, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 10, 2009 |
Resignation of a director
|  |
Registry |
Mar 3, 2009 |
Resignation of one Sales Manager and one Director (a man)
|  |
Registry |
Sep 1, 2008 |
Company name change
|  |
Registry |
Aug 29, 2008 |
Change of name certificate
|  |
Registry |
Aug 28, 2008 |
Annual return
|  |
Financials |
May 30, 2008 |
Annual accounts
|  |
Registry |
Aug 16, 2007 |
Annual return
|  |
Financials |
May 11, 2007 |
Annual accounts
|  |
Registry |
Aug 31, 2006 |
Annual return
|  |
Financials |
Dec 5, 2005 |
Annual accounts
|  |
Registry |
Nov 30, 2005 |
Annual return
|  |
Financials |
Sep 21, 2005 |
Annual accounts
|  |
Registry |
Sep 10, 2004 |
Resignation of a director
|  |
Registry |
Sep 10, 2004 |
Resignation of a director 4469...
|  |
Registry |
Sep 3, 2004 |
Resignation of 2 people: one Accountant, one Label Printer and one Director (a man)
|  |
Registry |
Jul 5, 2004 |
Annual return
|  |
Registry |
May 21, 2004 |
Company name change
|  |
Registry |
May 21, 2004 |
Change of name certificate
|  |
Financials |
Apr 23, 2004 |
Annual accounts
|  |
Registry |
Oct 30, 2003 |
Company name change
|  |
Registry |
Oct 30, 2003 |
Change of name certificate
|  |
Registry |
Jul 2, 2003 |
Annual return
|  |
Registry |
Aug 20, 2002 |
Change of accounting reference date
|  |
Registry |
Jul 16, 2002 |
Change in situation or address of registered office
|  |
Registry |
Jul 16, 2002 |
Appointment of a director
|  |
Registry |
Jul 16, 2002 |
Appointment of a director 4469...
|  |
Registry |
Jul 16, 2002 |
Appointment of a director
|  |
Registry |
Jul 16, 2002 |
Appointment of a secretary
|  |
Registry |
Jul 16, 2002 |
Resignation of a director
|  |
Registry |
Jul 16, 2002 |
Resignation of a secretary
|  |
Registry |
Jul 16, 2002 |
Appointment of a director
|  |
Registry |
Jun 25, 2002 |
Six appointments: 3 men, a woman and 2 companies,: 3 men, a woman and 2 companies
|  |