H C S MERITS LLP

Company Documents

DateDescription
19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
164 WALSTEAD ROAD
WALSALL
WS5 4DN

View Document

17/12/1417 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1417 December 2014 DETERMINATION FOR LLPS

View Document

17/12/1417 December 2014 DECLARATION OF SOLVENCY

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/146 October 2014 ANNUAL RETURN MADE UP TO 15/09/14

View Document

15/09/1415 September 2014 CURRSHO FROM 31/12/2013 TO 31/03/2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
9 FLORENCE CLOSE
BICTON HEATH
SHREWSBURY
SY3 5PD
ENGLAND

View Document

24/09/1324 September 2013 ANNUAL RETURN MADE UP TO 15/09/13

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
BIRCH HOUSE HARRIS BUSINESS PARK HANBURY ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4DJ

View Document

02/10/122 October 2012 ANNUAL RETURN MADE UP TO 15/09/12

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 PREVSHO FROM 30/09/2012 TO 31/12/2011

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 9 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

15/09/1115 September 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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