HERMES DEVELOPMENTS (RICHMOND) LIMITED

06304100
9 SWAN LANE LOUGHTON ESSEX IG10 4QW

Documents

Documents
Date Category Description Pages
21 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Oct 2011 accounts Annual Accounts 13 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 accounts Annual Accounts 13 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 accounts Annual Accounts 13 Buy now
02 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
23 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from 9 swan lane loughton essex IG10 4QW 1 Buy now
20 Apr 2009 accounts Annual Accounts 12 Buy now
20 Apr 2009 accounts Accounting reference date shortened from 31/07/2008 to 30/06/2008 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from 2ND floor 105-106 new bond street london W15 1DN 1 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
10 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
16 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
26 Jul 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
05 Jul 2007 incorporation Incorporation Company 14 Buy now