HEMAN CONTRACTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

12/07/1212 July 2012 12/07/12 STATEMENT OF CAPITAL USD 1

View Document

12/07/1212 July 2012 REDUCE ISSUED CAPITAL 03/07/2012

View Document

12/07/1212 July 2012 SOLVENCY STATEMENT DATED 03/07/12

View Document

12/07/1212 July 2012 STATEMENT BY DIRECTORS

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM:
1ST FLOOR PELLIPAR HOUSE
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

20/04/1120 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF
UNITED KINGDOM

View Document

16/06/1016 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED ANDREW JEREMY BURCHALL

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

12/01/0912 January 2009 AUDITOR'S RESIGNATION

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/037 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM:
22 CARLISLE PLACE
LONDON
SW1P 1JA

View Document

25/04/0325 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM:
5 GREAT QUEEN STREET
LONDON
WC2B 5DG

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
24 STAFFORD PLACE
LONDON
SW1E 6NG

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
GLASTON PARK
GLASTON
RUTLAND
LE15 9BX

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 ALTER MEM AND ARTS 26/08/97

View Document

10/10/9710 October 1997 ALTER MEM AND ARTS 22/09/97

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
24 STAFFORD PLACE
LONDON SW1E 6NG

View Document

06/05/976 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM:
24 STAFFORD PLACE
LONDON
SW1A 6NG

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM:
14,BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM:
5 GREAT QUEEN STREET
LONDON
WC2B 5DG

View Document

28/06/9428 June 1994 SECRETARY RESIGNED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM:
FELCOURT
EAST GRINSTEAD
WEST SUSSEX
RH19 2JY

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 AUDITOR'S RESIGNATION

View Document

08/06/948 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/94

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

03/06/943 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 NC INC ALREADY ADJUSTED 25/04/94

View Document

11/05/9411 May 1994 ￯﾿ᄑ NC 5000/11000
25/04/94

View Document

18/04/9418 April 1994 S386 DISP APP AUDS 08/10/93

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 AUDITOR'S RESIGNATION

View Document

08/11/938 November 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM:
SHAKESPEARE HOUSE
168 LAVENDER HILL
LONDON
SW11 5TG

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 SECRETARY RESIGNED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 03/11/91

View Document

22/04/9222 April 1992

View Document

22/04/9222 April 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/02/9226 February 1992 ALTER MEM AND ARTS 17/02/92

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 04/11/90

View Document

25/09/9125 September 1991

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 05/11/89

View Document

06/06/916 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991

View Document

10/05/9110 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 COMPANY NAME CHANGED
SERVICELINK PERSONNEL SERVICES L
IMITED
CERTIFICATE ISSUED ON 10/09/90

View Document

07/09/907 September 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/09/90

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/03/894 March 1989

View Document

02/03/892 March 1989 ￯﾿ᄑ NC 100/5000

View Document

02/03/892 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/88

View Document

02/03/892 March 1989 Resolutions

View Document

02/03/892 March 1989 Resolutions

View Document

02/03/892 March 1989

View Document

01/03/891 March 1989 COMPANY NAME CHANGED
PRECIS (824) LIMITED
CERTIFICATE ISSUED ON 02/03/89

View Document

01/03/891 March 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/03/89

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM:
WATLING HOUSE
35/37 CANNON STREET
LONDON
EC4M 5SD

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/887 November 1988 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