HERBALS 4 U LTD

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1024 March 2010 APPLICATION FOR STRIKING-OFF

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 161 BLACKBURN ROAD BOLTON LANCASHIRE BL1 8HE

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 PREVSHO FROM 31/05/2010 TO 31/07/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY SALIM PATEL

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL BURKE

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM 251 DERBY STREET BOLTON LANCASHIRE BL3 6LA UNITED KINGDOM

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY APPOINTED SALIM IBRAHIM PATEL

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY APPOINTED PAUL BURKE

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

30/05/0830 May 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