HERNET FIVE LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/0927 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 STRIKING OFF 18/09/2009

View Document

29/09/0929 September 2009 APPLICATION FOR STRIKING-OFF

View Document

16/07/0916 July 2009 DIR RESIGN 10/07/2009

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA NASCIMENTO

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED FERNANDO BENJAMIN

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 SECRETARY APPOINTED KEITER DIVALDO ALVES DO NASCIMENTO ALMEIDA

View Document

23/03/0923 March 2009 APPOINTMENT OF SECRETARY 10/03/2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY JOSE NASCIMENTO

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 15 HONEYMAN CLOSE BRONDESBURY PARK LONDON NW6 7AZ

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 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