HERMES INVESTMENT LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

06/11/126 November 2012 DISS40 (DISS40(SOAD))

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. NATALIA LITVINOVA / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/10/2009

View Document

18/01/1018 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM SUITE 109 1 ST FLOOR PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON EC1R 3BW

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MS. NATALIA LITVINOVA

View Document

26/05/0926 May 2009 SECRETARY APPOINTED ABS SECRETARY SERVICES LTD

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATE, DIRECTOR LOGGED FORM

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POLAND

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY LAW & TAX INTERNATIONAL SOLUTIONS (UK) LIMITED

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM PRINCE CONSORT HOUSE SUITE 109, 1ST FLOOR, 109-111, FARRINGDON ROAD LONDON EC1R3BW

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: SUITE 401 29-30 MARGARET STREET LONDON W1W 8SA

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: SUITE 109, 1ST FLOOR PRINCE CONSORT HOUSE 109-111 FARRINGDON ROAD LONDON EC1R 3BW

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: SUITE 401 29-30 MARGARET STREET LONDON W1W 8SA

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 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