- Company Overview for HEML LIMITED (04343434)
- Filing history for HEML LIMITED (04343434)
- People for HEML LIMITED (04343434)
- More for HEML LIMITED (04343434)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2010 | DS01 | Application to strike the company off the register | |
13 Dec 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-12-13
|
|
09 May 2009 | AA | Accounts made up to 31 December 2008 | |
01 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
24 Dec 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
11 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
04 Dec 2008 | 288b | Appointment Terminated Director marcus rich | |
24 Jul 2008 | 288a | Director appointed gary charles white | |
24 Jul 2008 | 288b | Appointment Terminated Director matthew stanton | |
10 Mar 2008 | AUD | Auditor's resignation | |
20 Feb 2008 | AUD | Auditor's resignation | |
20 Feb 2008 | AUD | Auditor's resignation | |
20 Feb 2008 | 288b | Secretary resigned | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 40 bernard street london WC1N 1LW | |
20 Feb 2008 | 288a | New secretary appointed | |
03 Jan 2008 | 288c | Secretary's particulars changed | |
19 Dec 2007 | AA | Accounts made up to 31 March 2007 | |
14 Nov 2007 | CERTNM | Company name changed emap pop LIMITED\certificate issued on 14/11/07 | |
07 Nov 2007 | 363a | Return made up to 02/11/07; full list of members | |
10 Oct 2007 | 288a | New secretary appointed | |
10 Oct 2007 | 288b | Secretary resigned | |
12 Sep 2007 | 288a | New director appointed | |
12 Sep 2007 | 288b | Director resigned |