HERCULANEUM DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1316 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

16/05/1316 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2013

View Document

22/01/1322 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012

View Document

30/08/1230 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/08/1214 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 2-4 KITCHEN STREET LIVERPOOL MERSEYSIDE L1 0AN UNITED KINGDOM

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER DOWNES

View Document

23/09/1123 September 2011 SECRETARY APPOINTED CARRIE LOUISE HARPER

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 30-32 PALL MALL LIVERPOOL MERSEYSIDE L3 6AL UNITED KINGDOM

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 10-12 PALL MALL LIVERPOOL L3 6AL

View Document

19/11/1019 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

13/11/0813 November 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: G OFFICE CHANGED 05/10/04 C/O DLA INDIA BUILDING WATER STREET LIVERPOOL MERSEYSIDE L2 0NH

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: G OFFICE CHANGED 23/08/04 10-12 PALL MALL LIVERPOOL MERSEYSIDE L3 6AL

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: G OFFICE CHANGED 09/03/04 PIONEER BUILDINGS 65-67 DALE STREET LIVERPOOL MERSEYSIDE L2 2NS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: G OFFICE CHANGED 09/10/03 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 Incorporation

View Document

25/09/0325 September 2003 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