HERTS DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 4 TWO OAKS DRIVE BIRNAM GREEN WELWYN HERTFORDSHIRE

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2NS

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0321 February 2003 Incorporation

View Document


More Company Information