- Company Overview for FACADEXS UK LTD (05148387)
- Filing history for FACADEXS UK LTD (05148387)
- People for FACADEXS UK LTD (05148387)
- Charges for FACADEXS UK LTD (05148387)
- More for FACADEXS UK LTD (05148387)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
25 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Jun 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
10 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2012 | AP01 | Appointment of Mr Nick Mosselman as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Maarten Dikhoff as a director | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
14 Feb 2012 | TM01 | Termination of appointment of Dirk Kornet as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Dirk Kornet on 8 June 2011 | |
07 Jul 2011 | AP01 | Appointment of Mr Maarten Dikhoff as a director | |
03 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Dirk Kornet on 8 June 2010 | |
19 Apr 2010 | AP01 | Appointment of Dirk Kornet as a director | |
15 Apr 2010 | CERTNM |
Company name changed hls LIMITED\certificate issued on 15/04/10
|
|
15 Apr 2010 | CONNOT | Change of name notice | |
14 Apr 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
26 Mar 2010 | AP01 | Appointment of Gerardus Amm Cox as a director | |
26 Mar 2010 | TM02 | Termination of appointment of John Wells as a secretary | |
26 Mar 2010 | TM01 | Termination of appointment of Susan Wells as a director | |
26 Mar 2010 | TM01 | Termination of appointment of John Wells as a director | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 |