- Company Overview for HERITAGE TRADEMARKS LIMITED (07601196)
- Filing history for HERITAGE TRADEMARKS LIMITED (07601196)
- People for HERITAGE TRADEMARKS LIMITED (07601196)
- More for HERITAGE TRADEMARKS LIMITED (07601196)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2013 | DS01 | Application to strike the company off the register | |
13 Feb 2013 | TM01 | Termination of appointment of Simon John Moxon as a director on 14 January 2013 | |
13 Feb 2013 | TM01 | Termination of appointment of Andrew James Cameron Maconie as a director on 14 January 2013 | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Apr 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
22 Dec 2011 | AD01 | Registered office address changed from 60 Ashley Lane Moulton Northampton NN3 7TJ United Kingdom on 22 December 2011 | |
20 Jul 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
12 Apr 2011 | NEWINC | Incorporation |