HERMES OF LONDON LTD

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mr. Rudolf Pufal as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Gansondara Jayavarman Brewer as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of John Daniel Redding as a director on 2025-09-01

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-11-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

01/11/241 November 2024 Annual accounts for year ending 01 Nov 2024

View Accounts

01/07/241 July 2024 Accounts for a dormant company made up to 2023-11-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

08/05/238 May 2023 Accounts for a dormant company made up to 2022-11-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

01/11/221 November 2022 Annual accounts for year ending 01 Nov 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

01/11/211 November 2021 Annual accounts for year ending 01 Nov 2021

View Accounts

24/09/2124 September 2021 Director's details changed for Dr Urs Schneider on 2021-09-24

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-11-01

View Document

13/03/2113 March 2021 REGISTERED OFFICE CHANGED ON 13/03/2021 FROM 207 REGENT STREET THIRD FLOOR LONDON W1B 3HH ENGLAND

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

01/11/201 November 2020 APPOINTMENT TERMINATED, SECRETARY MARKUS WELKER

View Document

01/11/201 November 2020 Annual accounts for year ending 01 Nov 2020

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/19

View Document

01/11/191 November 2019 Annual accounts for year ending 01 Nov 2019

View Accounts

06/04/196 April 2019 SECRETARY APPOINTED MR. MARKUS WELKER

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/18

View Document

06/11/186 November 2018 COMPANY NAME CHANGED HERMES OFC999 LIMITED CERTIFICATE ISSUED ON 06/11/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

01/11/181 November 2018 Annual accounts for year ending 01 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 40 LEVEL 18, 40 BANK STREET LONDON E14 5NR E14 5NR ENGLAND

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

20/07/1720 July 2017 DIRECTOR APPOINTED MR. JOHN DANIEL REDDING

View Document

08/06/178 June 2017 DIRECTOR APPOINTED DR. GANSONDARA JAYAVARMAN BREWER

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHAMROEUN LY

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REDDING

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR GANSONDARA BREWER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR. CHAMROEUN LY

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/16

View Document

01/11/161 November 2016 Annual accounts for year ending 01 Nov 2016

View Accounts

21/06/1621 June 2016 DIRECTOR APPOINTED DR. GANSONDARA JAYAVARMAN BREWER

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 124 CROMWELL ROAD LONDON SW7 4ET

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR URS SCHNEIDER / 01/02/2016

View Document

07/05/167 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLASS

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/15

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR. RICHARD BROOKS DOUGLASS

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR URS SCHNEIDER / 27/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR URS SCHNEIDER / 26/08/2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MARIANNE BIRRER

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR URS SCHNEIDER / 13/08/2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR. URS SCHNEIDER

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/13

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET PICADILLY LONDON W1D 7LX

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR. JOHN DANIEL REDDING

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/12

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR URS SCHNEIDER / 01/01/2013

View Document

25/02/1325 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED LAFFITTE SKELETON SPORT CLUB LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2006 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2007 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2008 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2009 with full list of shareholders

View Document

30/01/1330 January 2013 07/05/10 NO CHANGES

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2003 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2002 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2001 with full list of shareholders

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MARIANNE BIRRER

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES LAFFITTE & CO DIRECTORS LIMITED

View Document

30/01/1330 January 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/1330 January 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/1330 January 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/01

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/02

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/03

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/04

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/06

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/05

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/07

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2005 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/08

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/09

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/10

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/11

View Document

30/01/1330 January 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/1330 January 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/1330 January 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/1330 January 2013 ORDER OF COURT - RESTORATION

View Document

30/01/1330 January 2013 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/1330 January 2013 Annual return made up to 7 May 2004 with full list of shareholders

View Document

30/01/1330 January 2013 AMENDING 288C FOR SECRETARY AMENDING APPOINTMENT DATE

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM SUITE 500 CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET PICADILLY LONDON W1D 7LX ENGLAND

View Document

30/01/1330 January 2013 AMENDING 288B CHANGE TERMIANTION DATE

View Document

30/01/1330 January 2013 AMENDING 288A FOR DIRCTORS APPOINTMENT AMENDING OCCUPATION DATE AND TITLE

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED URS SCHNEIDER

View Document

29/01/0229 January 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/019 October 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/0129 August 2001 APPLICATION FOR STRIKING-OFF

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/00

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/11/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 EXEMPTION FROM APPOINTING AUDITORS 24/01/99

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 EXEMPTION FROM APPOINTING AUDITORS 16/03/98

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/97

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 150 REGENT STREET, LONDON, W1R 5FA

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/96

View Document

02/06/972 June 1997 EXEMPTION FROM APPOINTING AUDITORS 20/05/97

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/95

View Document

22/05/9622 May 1996 EXEMPTION FROM APPOINTING AUDITORS 14/05/96

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/94

View Document

12/05/9512 May 1995 EXEMPTION FROM APPOINTING AUDITORS 08/05/95

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 ADOPT MEM AND ARTS 26/02/94

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 EXEMPTION FROM APPOINTING AUDITORS 26/02/94

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 ADOPT MEM AND ARTS 26/02/94

View Document

09/03/949 March 1994 ADOPT MEM AND ARTS 26/02/94

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/93

View Document

09/03/949 March 1994 NC INC ALREADY ADJUSTED 01/03/94

View Document

09/03/949 March 1994 £ NC 25000000/50000000 01/03/94

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED PIERRE LAFFITTE GOLF CLUB LIMITE D CERTIFICATE ISSUED ON 04/01/94

View Document

06/08/936 August 1993 COMPANY NAME CHANGED CHARLES LAFFITTE (1991) LIMITED CERTIFICATE ISSUED ON 09/08/93

View Document

06/08/936 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/08/93

View Document

04/06/934 June 1993 ALTER MEM AND ARTS 13/05/93

View Document

04/06/934 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9328 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/92

View Document

08/02/938 February 1993 EXEMPTION FROM APPOINTING AUDITORS 25/01/93

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 ADOPT MEM AND ARTS 11/01/93

View Document

14/07/9214 July 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 COMPANY NAME CHANGED CHARLES LAFFITTE & SALOMON LIMIT ED CERTIFICATE ISSUED ON 08/04/92

View Document

07/04/927 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/92

View Document

03/03/923 March 1992 NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 EXEMPTION FROM APPOINTING AUDITORS 27/02/92

View Document

03/03/923 March 1992 ADOPT MEM AND ARTS 27/02/92

View Document

03/03/923 March 1992 ALTER MEM AND ARTS 27/02/92

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 SECRETARY RESIGNED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/91

View Document

02/03/922 March 1992 ADOPT MEM AND ARTS 24/02/92

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 ADOPT MEM AND ARTS 19/02/92

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NC INC ALREADY ADJUSTED 26/08/91

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 £ NC 2000000/25000000 26/08/91

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 EXEMPTION FROM APPOINTING AUDITORS 10/05/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/90

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 17 WILDGATE STREET, LONDON, E1 7HP

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 150 REGENT STREET, LONDON, W1R 5FA

View Document

13/08/9013 August 1990 ADOPT MEM AND ARTS 02/08/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 31/07/90

View Document

25/07/9025 July 1990 ADOPT MEM AND ARTS 16/07/90

View Document

19/07/9019 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 ADOPT MEM AND ARTS 12/07/90

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 63-67 TABERNACLE STREET, LONDON, EC2A 4BA

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 11/07/90

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/905 July 1990 ADOPT MEM AND ARTS 28/06/90

View Document

03/07/903 July 1990 COMPANY NAME CHANGED WEGGELIN CO. LIMITED CERTIFICATE ISSUED ON 04/07/90

View Document

03/07/903 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/90

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/89

View Document

26/06/9026 June 1990 EXEMPTION FROM APPOINTING AUDITORS 19/06/90

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 ADOPT MEM AND ARTS 19/06/90

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/897 August 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 EXEMPTION FROM APPOINTING AUDITORS 15/06/89

View Document

07/08/897 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/88

View Document

21/07/8921 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8921 July 1989 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/8922 June 1989 SECRETARY RESIGNED

View Document

22/06/8922 June 1989 NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 EXEMPTION FROM APPOINTING AUDITORS 090988

View Document

26/10/8826 October 1988 WD 13/10/88 AD 09/09/88--------- £ SI 3000@1=3000 £ IC 3000/6000

View Document

26/10/8826 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/87

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8822 September 1988 NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 17/01/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 SECRETARY RESIGNED

View Document

01/10/871 October 1987 NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/86

View Document

01/10/871 October 1987 EXEMPTION FROM APPOINTING AUDITORS 140987

View Document

27/04/8727 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8612 December 1986 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/8611 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/85

View Document

11/08/8611 August 1986 NEW DIRECTOR APPOINTED

View Document

10/04/8510 April 1985 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