HERCULES PRODUCTS LIMITED

04356611
52 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1HN B15 1HN

Documents

Documents
Date Category Description Pages
05 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 officers Change of particulars for director (Mr Stephen Prophet) 2 Buy now
16 Dec 2011 accounts Annual Accounts 5 Buy now
17 Aug 2011 officers Change of particulars for director (Dr Simon Roger Emblin) 2 Buy now
21 Jan 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 13 Buy now
18 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 accounts Annual Accounts 15 Buy now
17 Feb 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 16 Buy now
06 May 2008 officers Director appointed mr stephen prophet 2 Buy now
25 Mar 2008 officers Appointment Terminated Director and Secretary stuart drury 1 Buy now
25 Mar 2008 officers Secretary appointed stephen prophet 2 Buy now
11 Mar 2008 annual-return Return made up to 21/01/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 15 Buy now
13 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 officers New secretary appointed 3 Buy now
20 Feb 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
02 Feb 2007 accounts Annual Accounts 14 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
31 Jan 2006 accounts Annual Accounts 13 Buy now
25 Jan 2006 annual-return Return made up to 21/01/06; full list of members 2 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: 50 frederick road edgbaston birmingham B15 1HN 1 Buy now
13 May 2005 officers New director appointed 2 Buy now
27 Jan 2005 accounts Annual Accounts 13 Buy now
27 Jan 2005 annual-return Return made up to 21/01/05; full list of members 7 Buy now
26 Apr 2004 officers Director's particulars changed 1 Buy now
26 Apr 2004 officers Director's particulars changed 1 Buy now
16 Jan 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 13 Buy now
26 Aug 2003 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
25 Feb 2003 annual-return Return made up to 21/01/03; full list of members 7 Buy now
10 Jan 2003 address Registered office changed on 10/01/03 from: 7 clarks courtyard 145 granville street birmingham B1 1SB 1 Buy now
12 Jul 2002 officers New secretary appointed 2 Buy now
05 Jul 2002 capital Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jul 2002 officers New director appointed 2 Buy now
05 Jul 2002 officers Secretary resigned 1 Buy now
15 Apr 2002 officers New secretary appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
27 Jan 2002 officers Director resigned 1 Buy now
27 Jan 2002 officers Secretary resigned 1 Buy now
27 Jan 2002 address Registered office changed on 27/01/02 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
21 Jan 2002 incorporation Incorporation Company 9 Buy now