HENBRIDGE BERNERS STREET LTD

07245548
HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY

Documents

Documents
Date Category Description Pages
30 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jul 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jul 2013 resolution Resolution 1 Buy now
30 May 2013 annual-return Annual Return 5 Buy now
30 May 2013 officers Change of particulars for director (Mr Gerald Robert Barnett) 2 Buy now
30 May 2013 officers Change of particulars for secretary (Lesley Ann De Haan) 1 Buy now
01 Mar 2013 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 6 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2012 officers Termination of appointment of director (David Swede) 1 Buy now
28 May 2012 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 7 Buy now
12 May 2011 officers Appointment of director (Mr David Stewart Swede) 2 Buy now
11 Mar 2011 officers Termination of appointment of director (David Swede) 2 Buy now
13 Jan 2011 capital Return of Allotment of shares 6 Buy now
22 Dec 2010 officers Appointment of secretary (Lesley Ann De Haan) 3 Buy now
22 Dec 2010 officers Appointment of director (Mr Gerald Robert Barnett) 3 Buy now
22 Dec 2010 officers Appointment of director (David Stewart Swede) 3 Buy now
13 Dec 2010 capital Notice of name or other designation of class of shares 2 Buy now
11 Nov 2010 resolution Resolution 29 Buy now
01 Nov 2010 officers Termination of appointment of director 2 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Oct 2010 mortgage Particulars of a mortgage or charge 7 Buy now
29 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2010 change-of-name Change Of Name Notice 1 Buy now
06 May 2010 incorporation Incorporation Company 7 Buy now