- Company Overview for HERMES INTEGRATION LIMITED (06970142)
- Filing history for HERMES INTEGRATION LIMITED (06970142)
- People for HERMES INTEGRATION LIMITED (06970142)
- Insolvency for HERMES INTEGRATION LIMITED (06970142)
- More for HERMES INTEGRATION LIMITED (06970142)
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) |
---|---|---|---|
24 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Andrew Patrick Wallace on 23 July 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 26 January 2010 | |
09 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 September 2009
|
|
09 Dec 2009 | AP03 | Appointment of Michelle Still as a secretary | |
07 Sep 2009 | 288a | Director appointed andrew patrick wallace | |
07 Sep 2009 | 288b | Appointment terminated director john cowdry | |
07 Sep 2009 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england | |
23 Jul 2009 | NEWINC | Incorporation |