H.E.S. ENGINEERING SERVICES LTD.

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 APPLICATION FOR STRIKING-OFF

View Document

18/08/0918 August 2009 DISS40 (DISS40(SOAD))

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: G OFFICE CHANGED 24/08/00 HIGH BANK HOUSE BROOKSIDE, BUXWORTH HIGH PEAK DERBYSHIRE SK23 7NE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/08/9217 August 1992 COMPANY NAME CHANGED HARBRO ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 18/08/92

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: G OFFICE CHANGED 25/03/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

17/03/9217 March 1992 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