- Company Overview for HETHEL INNOVATION LTD (07534401)
- Filing history for HETHEL INNOVATION LTD (07534401)
- People for HETHEL INNOVATION LTD (07534401)
- Charges for HETHEL INNOVATION LTD (07534401)
- More for HETHEL INNOVATION LTD (07534401)
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) |
---|---|---|---|
21 Aug 2013 | AP01 | Appointment of Mr Mark Edwards as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Clifton Jordan as a director | |
16 Aug 2013 | AP01 | Appointment of Mr George Nobbs as a director | |
13 May 2013 | TM01 | Termination of appointment of Derrick Murphy as a director | |
13 May 2013 | TM01 | Termination of appointment of Ann Steward as a director | |
27 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
14 Nov 2012 | AP01 | Appointment of Clifton Raymond Jordan as a director | |
14 Nov 2012 | AP01 | Appointment of Ann Louise Steward as a director | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
09 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2012 | AP01 | Appointment of David William Taitt as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Derrick Murphy as a director | |
31 Jul 2012 | AP01 | Appointment of Fiona Mcdiarmid as a director | |
15 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
14 Feb 2012 | AP01 | Appointment of Simon Gerard Coward as a director | |
27 Jul 2011 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 July 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of Peter Valaitis as a director | |
18 Feb 2011 | NEWINC | Incorporation |