H.M.E. DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/05/0916 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 First Gazette

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 52 CORNWALL GARDENS CLIFTONVILLE MARGATE KENT CT9 2JE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

19/02/0119 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 29 NOBLE GARDENS GARLINGE MARGATE KENT CT9 5LD

View Document

06/04/006 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9921 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/02/9712 February 1997 Incorporation

View Document

12/02/9712 February 1997 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