HERMITAGE DEVELOPMENTS LTD

Company Documents

DateDescription
25/07/1425 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE STOTT / 01/10/2009

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/103 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: UNIT 16 30 BANKHEAD DRIVE EDINBURGH EH11 4EQ

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY RESIGNED GRANT SIMPSON

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 PARTIC OF MORT/CHARGE *****

View Document

08/02/088 February 2008 PARTIC OF MORT/CHARGE *****

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 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