HERMAN STEWART LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

14/07/1114 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECOND FILING FOR FORM TM02

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 57 WALLACE ROAD OLDBURY WEST MIDLANDS B69 1HL UNITED KINGDOM

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES

View Document

21/04/1021 April 2010 CORPORATE SECRETARY APPOINTED SCF SECRETARY LIMITED

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE

View Document

14/04/1014 April 2010 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