• UK
  • HEAR ME UK LIMITED - 13, Windrush Avenue, Bedford, MK41 7BS, United Kingdom

Company Information

Company registration number
07526473
Company Status
CLOSED
Country
United Kingdom
Registered Address
13
Windrush Avenue
Bedford
MK41 7BS
13, Windrush Avenue, Bedford, MK41 7BS UK

Management

Managing Directors
BRIAN EDWIN WOODS
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-02-11
Dissolved on
2020-02-11
SIC/NACE
62012 - Business and domestic software development

Ownership

Beneficial Owners
Mr Brian Edwin Woods

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
HICORP 109 LIMITED
Filing of Accounts
Due Date: 2014-11-30
Last Date: 2013-02-28
Last Return Made Up To:
2013-02-11

HEAR ME UK LIMITED Company Description

HEAR ME UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07526473. Its current trading status is "closed". It was registered 2011-02-11. It was previously called HICORP 109 LIMITED. It has declared SIC or NACE codes as "62012 - Business and domestic software development". It has 1 director The latest annual return was filed up to 2013-02-11.It can be contacted at 13 .
More information

Get HEAR ME UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hear Me Uk Limited - 13, Windrush Avenue, Bedford, MK41 7BS, United Kingdom

Did you know? kompany provides original and official company documents for HEAR ME UK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES (2017-02-15) - CS01

    Add to Cart
     
  • 11/02/16 FULL LIST (2016-02-17) - AR01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 (2016-11-29) - AA

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-10-22) - AA

    Add to Cart
     
  • 11/02/15 FULL LIST (2015-03-23) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-12-01) - AA

    Add to Cart
     
  • COMPANY NAME CHANGED BUSINESS POINT LIVE (UK) LIMITED (2014-06-03) - CERTNM

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2014-06-03) - CONNOT

    Add to Cart
     
  • 11/02/14 FULL LIST (2014-04-04) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY JAYNE DESROCHES (2014-04-04) - TM02

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-11-30) - AA

    Add to Cart
     
  • 11/02/13 FULL LIST (2013-02-21) - AR01

    Add to Cart
     
  • 29/02/12 TOTAL EXEMPTION SMALL (2013-01-24) - AA

    Add to Cart
     
  • 11/02/12 FULL LIST (2012-03-08) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS LIMITED (2012-03-08) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 10/01/2012 FROM (2012-01-10) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL (2011-06-24) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR BRIAN EDWIN WOODS (2011-05-16) - AP01

    Add to Cart
     
  • SECRETARY APPOINTED JAYNE CAROLINE DESROCHES (2011-05-16) - AP03

    Add to Cart
     
  • COMPANY NAME CHANGED HICORP 109 LIMITED (2011-04-26) - CERTNM

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-04-26) - CONNOT

    Add to Cart
     
  • CHANGE OF NAME 14/04/2011 (2011-04-18) - RES15

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-02-11) - NEWINC

    Add to Cart
     

expand_less