H M E F LIMITED

Company Documents

DateDescription
03/04/233 April 2023 Final Gazette dissolved following liquidation

View Document

03/04/233 April 2023 Final Gazette dissolved following liquidation

View Document

03/01/233 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/1322 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
MB INSOLVENCY
HILLCAIRNIE HOUSE
DROITWICH
WR9 8DJ

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
22 THE TYTHING
WORCESTER
WR1 1HD

View Document

30/04/1330 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1330 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1330 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/136 March 2013 COMPANY NAME CHANGED ENGLISH MUTUAL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 06/03/13

View Document

15/02/1315 February 2013 PREVEXT FROM 31/07/2012 TO 30/01/2013

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR GILES CROSS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN COSNETT

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER FLOWER

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/04/097 April 2009 DIRECTOR RESIGNED ANDREW FAUTLEY

View Document

07/04/097 April 2009 DIRECTOR RESIGNED CHRISTOPHER MORLEY

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 22 THE TYTHING WORCESTER WORCESTERSHIRE WR1 1HD

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: SANSOME LODGE 4 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LH

View Document

08/10/038 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 13 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED ENGLISH MUTUAL IFA LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 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