HRE SERVICES LTD

Company Documents

DateDescription
04/11/134 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013

View Document

26/09/1226 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/09/1212 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1212 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1212 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
22 CHANCERY LANE
LONDON
WC2A 1LS
UNITED KINGDOM

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTANT

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JAMES FRASER / 20/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FRASER / 20/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM
27 HOLYWELL ROW
LONDON
EC2A 4JB
UNITED KINGDOM

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
ROTHERWICK HOUSE
3 THOMAS MORE STREET
LONDON
E1W 1YX

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 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