- Company Overview for HEX TEC LTD (07577890)
- Filing history for HEX TEC LTD (07577890)
- People for HEX TEC LTD (07577890)
- More for HEX TEC LTD (07577890)
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) |
---|---|---|---|
13 Jun 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AP03 | Appointment of Mr Timothy Robert Graham as a secretary | |
13 Jun 2014 | TM02 | Termination of appointment of Wm Business Services Limited as a secretary | |
08 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
28 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Timothy Robert Graham on 21 March 2013 | |
20 May 2013 | CH01 | Director's details changed for Robert John Graham on 21 March 2013 | |
20 May 2013 | AD01 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on 20 May 2013 | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
21 Mar 2012 | AP01 | Appointment of Timothy Robert Graham as a director | |
16 Mar 2012 | CERTNM |
Company name changed fp technical solutions LIMITED\certificate issued on 16/03/12
|
|
16 Mar 2012 | CONNOT | Change of name notice | |
19 May 2011 | AP01 | Appointment of Robert John Graham as a director | |
19 May 2011 | AP04 | Appointment of Wm Business Services Limited as a secretary | |
29 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 Mar 2011 | NEWINC |
Incorporation
|