HERMES FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1515 June 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/09/1416 September 2014 INSOLVENCY:LIQUIDATORS' PROGRESS REPORT
21/07/13 - 20/07/14

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
4 ST GILES COURT SOUTHAMPTON STREET
READING
RG1 2QL

View Document

24/09/1224 September 2012 INSOLVENCY:ANNUAL PROGRESS REPORT 20/07/2012

View Document

20/09/1220 September 2012 INSOLVENCY:LIQUIDATOR'S REPORT TO 20/07/12

View Document

13/08/1213 August 2012 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR:LIQ. CASE NO.1

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THIRD FLOOR GOLDSMITHS HOUSE BROAD PLAIN BRISTOL BS2 0JP

View Document

29/07/1129 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000010,00009403

View Document

27/07/1127 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000010

View Document

05/07/115 July 2011 APPOINTMENT OF PROVISIONAL LIQUIDATOR

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA HOCKLEY / 01/06/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOCKLEY / 01/06/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

09/06/069 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 FROGMARY GREEN FARM SOUTH PETHERTON SOMERSET TA13 5AG

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 � NC 100/101 14/01/04

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: G OFFICE CHANGED 16/01/04 TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LE11 5AS

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information