- Company Overview for TRUX4ALL LIMITED (07034698)
- Filing history for TRUX4ALL LIMITED (07034698)
- People for TRUX4ALL LIMITED (07034698)
- More for TRUX4ALL LIMITED (07034698)
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 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
20 Dec 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 May 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 January 2013 | |
14 Jan 2013 | CERTNM |
Company name changed hexagon leasing LIMITED\certificate issued on 14/01/13
|
|
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | CONNOT | Change of name notice | |
25 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
21 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Dec 2011 | AD02 | Register inspection address has been changed | |
24 Jun 2011 | TM02 | Termination of appointment of Anthony Granger as a secretary | |
28 Apr 2011 | AP03 | Appointment of Keith Rowbotham as a secretary | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
27 Jan 2010 | ANNOTATION |
Rectified TM02 was removed from the public register on 1ST april 2010 as it was factually inaccurate.
|
|
27 Jan 2010 | TM01 | Termination of appointment of Stewart Peterson as a director | |
21 Jan 2010 | AP03 | Appointment of Anthony John Granger as a secretary | |
21 Jan 2010 | AD01 | Registered office address changed from 22 Arden Close Market Harborough Leicestershire LE16 7DA on 21 January 2010 | |
21 Jan 2010 | AP01 | Appointment of Mr Anthony John Granger as a director | |
30 Sep 2009 | NEWINC | Incorporation |