Established in 2008, Hec Resources Ltd are based in London, it has a status of "Dissolved". The business has 2 directors listed as Arundel, Stephen David, Arundel, Victoria Louise in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARUNDEL, Stephen David | 25 September 2008 | - | 1 |
ARUNDEL, Victoria Louise | 25 September 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2017 | |
LIQ14 - N/A | 17 August 2017 | |
LIQ03 - N/A | 10 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2013 | |
F10.2 - N/A | 25 January 2013 | |
RESOLUTIONS - N/A | 15 May 2012 | |
RESOLUTIONS - N/A | 15 May 2012 | |
AD01 - Change of registered office address | 15 May 2012 | |
4.20 - N/A | 15 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 May 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AA01 - Change of accounting reference date | 22 April 2010 | |
AD01 - Change of registered office address | 26 January 2010 | |
AR01 - Annual Return | 21 October 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
CERTNM - Change of name certificate | 06 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 December 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 14 October 2008 | |
NEWINC - New incorporation documents | 25 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 November 2008 | Outstanding |
N/A |