HENNETECH SERVICES LIMITED

Company Documents

DateDescription
11/05/1311 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1311 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/01/126 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/126 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
130 HIGH STREET
BECKENHAM
KENT
BR3 1EB
ENGLAND

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ASH

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY GERMAIN CROSS

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR JAMES ASH

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR RICHARD CROSS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY ARAN INVESTMENTS LIMITED

View Document

22/12/1022 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY APPOINTED MS GERMAIN CROSS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDON MCGURRAN

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR BRENDON MCGURRAN

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
THE COACH HOUSE, STATION ROAD
HALSTEAD
KENT
TN14 7DH

View Document

02/02/102 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NESBIT CONSULTANTS / 31/10/2009

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR DARREN HENNESSY

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 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