A & R HERMAN ENGINEERING LTD

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

27/07/1127 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HERMAN / 02/10/2009

View Document

07/08/097 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HERMAN / 20/07/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSS HERMAN / 01/05/2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HERMAN / 01/05/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
C/O BARRY FLACK & CO
KNIGHT HOUSE 27-31 EAST BARNET ROAD
BARNET
HERTFORDSHIRE
EN4 8RN

View Document

10/09/0810 September 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
7 GRANARD BUSINESS CENTRE
BUNNS LANE
MILL HILL
LONDON
NW7 2DQ

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM:
7 GRANARD BUSINESS CENTRE
BUNNS LANE MILL HILL
LONDON
NW7 2DQ

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM:
7 GRANARD BUSINESS CENTRE
BUNNS LANE MILL HILL
LONDON
NW7 2DQ

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

13/05/0313 May 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company