- Company Overview for HOZE HOLDINGS LIMITED (08514490)
- Filing history for HOZE HOLDINGS LIMITED (08514490)
- People for HOZE HOLDINGS LIMITED (08514490)
- Charges for HOZE HOLDINGS LIMITED (08514490)
- More for HOZE HOLDINGS LIMITED (08514490)
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) |
---|---|---|---|
03 Apr 2014 | CERTNM |
Company name changed hoe investment LTD\certificate issued on 03/04/14
|
|
20 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
19 Mar 2014 | AP01 | Appointment of Mr Haim Maymon as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Graham Foster as a director | |
19 Mar 2014 | AD01 | Registered office address changed from , Mottram Street 43 Greek Street, Stockport, Cheshire, SK3 8AX, England on 19 March 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of Graham Foster as a director | |
19 Mar 2014 | CERTNM |
Company name changed fleet business security (midlands) LIMITED\certificate issued on 19/03/14
|
|
04 Sep 2013 | AP01 | Appointment of Mr Graham James Foster as a director | |
04 Sep 2013 | AD01 | Registered office address changed from , Allied Swift House 67 Fowler Road, Sutton Coldfield, B75 7LN, England on 4 September 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of Robert Warman as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Neville Johnson as a director | |
02 May 2013 | NEWINC |
Incorporation
|