HEPARS LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 2NDLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

03/05/113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 APPLICATION FOR STRIKING-OFF

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/08/1016 August 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FESTUS EGHOSA OKUNBOR / 29/04/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL AIDENOJIE / 29/04/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONDAY NOSAKHARE IGUNMA / 29/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED EMMANUEL AIDENOJIE

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MONDAY NOSAKHARE IGUNMA

View Document

30/07/0830 July 2008 GBP NC 40000/10000000 19/07/2008

View Document

30/07/0830 July 2008 NC INC ALREADY ADJUSTED 19/07/08

View Document

29/04/0829 April 2008 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