- Company Overview for HUBEXO SOUTH UK LIMITED (08249446)
- Filing history for HUBEXO SOUTH UK LIMITED (08249446)
- People for HUBEXO SOUTH UK LIMITED (08249446)
- Charges for HUBEXO SOUTH UK LIMITED (08249446)
- More for HUBEXO SOUTH UK LIMITED (08249446)
| 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) |
|---|---|---|---|
| 23 Oct 2013 | AR01 | Annual return made up to 11 October 2013 with full list of shareholders | |
| 09 Jan 2013 | TM01 | Termination of appointment of Malcolm Gough as a director | |
| 09 Jan 2013 | AP01 | Appointment of Michael Woolfrey as a director | |
| 04 Jan 2013 | AP01 | Appointment of Ms Amanda Jane Gradden as a director | |
| 24 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
| 12 Dec 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
| 12 Dec 2012 | TM01 | Termination of appointment of Stephen Wilson as a director | |
| 04 Dec 2012 | AP01 | Appointment of Mr Malcolm Howard Gough as a director | |
| 19 Nov 2012 | AP01 | Appointment of Stephen Wilson as a director | |
| 19 Nov 2012 | TM01 | Termination of appointment of John Gulliver as a director | |
| 08 Nov 2012 | AD01 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 8 November 2012 | |
| 18 Oct 2012 | CERTNM |
Company name changed trg emap dormant 3 LIMITED\certificate issued on 18/10/12
|
|
| 18 Oct 2012 | CONNOT | Change of name notice | |
| 11 Oct 2012 | NEWINC |
Incorporation
|