HERMES DISTRIBUTION LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/132 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/05/1330 May 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR MASSIMO GALLAZZI

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIG APPLE LTD / 30/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BIG APPLE LTD / 28/08/2009

View Document

24/06/0924 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 79 TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S PARTICULARS BIG APPLE LTD

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 79 HIGH STREET TEDDINGTON TW11 8HG

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: HILL HOUSE, 210 UPPER RICHMOND ROAD, LONDON SW15 6NP

View Document

30/08/0530 August 2005 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