HERO SELECT LTD

Company Documents

DateDescription
29/11/1329 November 2013 INSOLVENCY:RE PROGRESS REPORT 21/09/2012-20/09/2013

View Document

13/02/1313 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 4TH FLOOR ST. GEORGES HOUSE 6 ST. GEORGES WAY LEICESTER LEICESTERSHIRE LE1 1SH

View Document

12/10/1212 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/08/1210 August 2012 ORDER OF COURT TO WIND UP

View Document

08/08/128 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2012

View Document

31/10/1131 October 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF SUPERVISOR

View Document

31/10/1131 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/08/1116 August 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 4TH FLOOR ST GEORGES HOUSE 6 ST GEORGES WAY LEICESTER LEICS

View Document

15/01/1015 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES LEPPARD / 07/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 52 GRANBY STREET LEICESTER LEICESTERSHIRE LE1 1DH UNITED KINGDOM

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY LEDGERS SECRETARIES LTD

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES MK16 8AQ

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 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