HERMES GPE 2011-2013 GP LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

03/08/213 August 2021 Director's details changed for Helen Julia Walsh on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Hermes Gpe Llp as a person with significant control on 2016-04-06

View Document

03/08/213 August 2021 Director's details changed for Mrs Karen Jane Sands on 2021-08-03

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR SIMON GARETH MOSS

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR STEPHEN ALLEN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

17/02/1417 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANINE NICHOLLS / 26/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWNING MACKAY / 26/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 26/01/2011

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED HERMES GPE 2011-2013 LTD CERTIFICATE ISSUED ON 28/01/11

View Document

28/01/1128 January 2011 CHANGE OF NAME 27/01/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED JANINE NICHOLLS

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR PETER GALE

View Document

26/01/1126 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

26/01/1126 January 2011 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ALAN BROWNING MACKAY

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE GRAY

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

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