- Company Overview for HPX MINES (UK) LIMITED (08248083)
- Filing history for HPX MINES (UK) LIMITED (08248083)
- People for HPX MINES (UK) LIMITED (08248083)
- Charges for HPX MINES (UK) LIMITED (08248083)
- More for HPX MINES (UK) LIMITED (08248083)
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) |
---|---|---|---|
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Paolo Bruno Denardi on 9 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Jean-Francois Leandre Bernard David on 9 October 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | AP01 | Appointment of Mr Jean-Francois Leandre Bernard David as a director on 15 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Paolo Bruno Denardi as a director on 15 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Sheila Christine Hood as a director on 15 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Mark Andrew Richards as a director on 15 July 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Thierry Henri Kaioun as a director on 21 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Christopher James Lockett as a director on 21 May 2015 | |
03 Feb 2015 | AUD | Auditor's resignation | |
23 Jan 2015 | AUD | Auditor's resignation | |
23 Jan 2015 | AP01 | Appointment of Sheila Christine Hood as a director on 19 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Graham Reynolds as a director on 19 January 2015 | |
09 Dec 2014 | AP01 | Appointment of Mr Blake Michael Rhodes as a director on 1 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Ramzi Riad Fawaz as a director on 1 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH04 | Secretary's details changed for Insight Nominees on 1 March 2014 | |
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Mar 2014 | TM02 | Termination of appointment of Thomas Hansen as a secretary | |
26 Mar 2014 | AP04 | Appointment of Insight Nominees as a secretary | |
26 Mar 2014 | AD01 | Registered office address changed from 4Th Floor 3 Shortlands London W6 8DA on 26 March 2014 | |
17 Mar 2014 | AP01 | Appointment of Mr Kevin Longuet De La Giraudiere as a director | |
10 Mar 2014 | CH03 | Secretary's details changed for Thomas Lund Hansen on 31 January 2014 | |
31 Jan 2014 | CH03 | Secretary's details changed for Thomas Lund Hansen on 30 January 2014 |