- Company Overview for HENMAR INTERNATIONAL LIMITED (05587331)
- Filing history for HENMAR INTERNATIONAL LIMITED (05587331)
- People for HENMAR INTERNATIONAL LIMITED (05587331)
- More for HENMAR INTERNATIONAL LIMITED (05587331)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2009 | 363a | Return made up to 10/10/08; full list of members | |
25 Mar 2009 | 288c | Director's Change of Particulars / mark o'callaghan / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: little chelmshow house; Street was: cucumber hall, now: gestingthorpe road; Area was: burnt house road, now: great maplestead; Post Town was: great tey, now: halstead; Post Code was: CO6 1AS, now: CO9 2RN; Country was: , now: united | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2008 | 288b | Appointment Terminated Director caroline o'callaghan | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Sep 2008 | 288b | Appointment Terminated Director irving goldstein | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from cucumber hall, burnt house road great tey essex CO6 1AS | |
27 Aug 2008 | 288b | Appointment Terminated Secretary caroline o'callaghan | |
22 May 2008 | 363s |
Return made up to 10/10/07; full list of members
|
|
16 Nov 2006 | 363s | Return made up to 10/10/06; full list of members | |
23 Feb 2006 | 288a | New director appointed | |
10 Oct 2005 | NEWINC | Incorporation |