- Company Overview for EMINOX PTE LIMITED (04125393)
- Filing history for EMINOX PTE LIMITED (04125393)
- People for EMINOX PTE LIMITED (04125393)
- Charges for EMINOX PTE LIMITED (04125393)
- More for EMINOX PTE LIMITED (04125393)
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) |
---|---|---|---|
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
04 Dec 2013 | CERTNM |
Company name changed hooton uk LIMITED\certificate issued on 04/12/13
|
|
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 9 April 2013
|
|
02 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
20 Sep 2012 | AD01 | Registered office address changed from C/O Hooton Uk Limited Longwood Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB United Kingdom on 20 September 2012 | |
10 Sep 2012 | AP01 | Appointment of Mr Richard William David Marshall as a director | |
10 May 2012 | SH01 |
Statement of capital following an allotment of shares on 20 April 2012
|
|
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of Ian Spark as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Brian Meunzberg as a director | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 26 October 2010 |