- Company Overview for HYGIENOX LIMITED (03447697)
- Filing history for HYGIENOX LIMITED (03447697)
- People for HYGIENOX LIMITED (03447697)
- Charges for HYGIENOX LIMITED (03447697)
- More for HYGIENOX LIMITED (03447697)
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) |
---|---|---|---|
19 Aug 2008 | 288a | Director appointed stephen tom worth | |
14 Aug 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Aug 2008 | 288b | Appointment terminated secretary glynis crowe | |
06 Aug 2008 | 288b | Appointment terminated director malcolm crowe | |
06 Aug 2008 | 288a | Director appointed michael john o'driscoll | |
06 Aug 2008 | 288a | Director appointed william begg carter | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from brunel way sweet briar road industrial estate norwich norfolk NR3 2BD | |
06 Aug 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/05/2009 | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2007 | 363a | Return made up to 10/10/07; full list of members | |
06 Jun 2007 | AA | Accounts for a small company made up to 31 January 2007 | |
26 Oct 2006 | AA | Accounts for a small company made up to 31 January 2006 | |
20 Oct 2006 | 363a | Return made up to 10/10/06; full list of members | |
28 Nov 2005 | AA | Accounts for a small company made up to 31 January 2005 | |
24 Nov 2005 | 363s | Return made up to 10/10/05; full list of members | |
08 Nov 2005 | 395 | Particulars of mortgage/charge | |
18 Apr 2005 | 287 | Registered office changed on 18/04/05 from: 5 page road sweet briar road industrial est. Norwich NR3 2BX | |
02 Dec 2004 | AA | Accounts for a small company made up to 31 January 2004 | |
23 Nov 2004 | 363s | Return made up to 10/10/04; full list of members | |
16 Jan 2004 | RESOLUTIONS |
Resolutions
|