HERTS ENGINEERING LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/08/1428 August 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/11/1312 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2013

View Document

23/10/1223 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1223 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1223 October 2012 DECLARATION OF SOLVENCY

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR INDERJEET SINGH SAHOTA

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN CLARK / 01/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULWINDER SINGH SAHOTA / 01/02/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 WOODFORD HOUSE, WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 � NC 1000/50000 24/03/

View Document

11/04/0511 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 � NC 50000/99000 24/03/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 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