Download leads from Nexok and grow your business. Find out more

HEI Contracts Resources Limited

Documents

Total Documents43
Total Pages143

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off
5 July 2011Final Gazette dissolved via voluntary strike-off
22 March 2011First Gazette notice for voluntary strike-off
22 March 2011First Gazette notice for voluntary strike-off
11 March 2011Total exemption small company accounts made up to 31 December 2010
11 March 2011Total exemption small company accounts made up to 31 December 2010
10 March 2011Application to strike the company off the register
10 March 2011Application to strike the company off the register
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 200
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 200
4 February 2011Secretary's details changed for Emma-Jane Allinson on 1 October 2010
4 February 2011Director's details changed for Julian Robert Jeffrey Allinson on 1 October 2010
4 February 2011Director's details changed for Emma-Jane Allinson on 1 October 2010
4 February 2011Director's details changed for Julian Robert Jeffrey Allinson on 1 October 2010
4 February 2011Director's details changed for Emma-Jane Allinson on 1 October 2010
4 February 2011Director's details changed for Julian Robert Jeffrey Allinson on 1 October 2010
4 February 2011Director's details changed for Emma-Jane Allinson on 1 October 2010
4 February 2011Secretary's details changed for Emma-Jane Allinson on 1 October 2010
4 February 2011Secretary's details changed for Emma-Jane Allinson on 1 October 2010
14 July 2010Total exemption small company accounts made up to 31 December 2009
14 July 2010Total exemption small company accounts made up to 31 December 2009
28 January 2010Secretary's details changed for Emma-Jane Allinson on 15 December 2009
28 January 2010Director's details changed for Emma-Jane Allinson on 15 December 2009
28 January 2010Director's details changed for Julian Robert Jeffrey Allinson on 15 December 2009
28 January 2010Secretary's details changed for Emma-Jane Allinson on 15 December 2009
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
28 January 2010Director's details changed for Julian Robert Jeffrey Allinson on 15 December 2009
28 January 2010Director's details changed for Emma-Jane Allinson on 15 December 2009
28 January 2010Registered office address changed from 1 Haldon Road London SW18 1QD on 28 January 2010
28 January 2010Registered office address changed from 1 Haldon Road London SW18 1QD on 28 January 2010
10 October 2009Total exemption small company accounts made up to 31 December 2008
10 October 2009Total exemption small company accounts made up to 31 December 2008
7 January 2009Return made up to 31/12/08; full list of members
7 January 2009Return made up to 31/12/08; full list of members
4 June 2008Appointment Terminated Secretary bruce shepherd
4 June 2008Registered office changed on 04/06/2008 from 8 coles shop 12 watermill way london SW19 2RD
4 June 2008Appointment terminated secretary bruce shepherd
4 June 2008Secretary appointed emma-jane allinson
4 June 2008Registered office changed on 04/06/2008 from 8 coles shop 12 watermill way london SW19 2RD
4 June 2008Secretary appointed emma-jane allinson
10 December 2007Incorporation
10 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing