HERISSON TRADING LTD

Company Documents

DateDescription
26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM THE WHITE HART AT MAULDEN AMPTHILL ROAD MAULDEN BEDFORDSHIRE MK45 2DH

View Document

24/10/1824 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/1824 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/07/1810 July 2018 CESSATION OF TINA CONACHER AS A PSC

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIINA CONACHER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DAVID CONACHER / 01/09/2017

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIINA MARIA CONACHER / 03/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DAVID CONACHER / 02/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIINA NEVALAINEN / 02/03/2016

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

09/09/159 September 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 14 BELL LANE TWICKENHAM TW1 3NU ENGLAND

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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