- Company Overview for HERTS CPM LIMITED (08601207)
- Filing history for HERTS CPM LIMITED (08601207)
- People for HERTS CPM LIMITED (08601207)
- More for HERTS CPM LIMITED (08601207)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | TM01 | Termination of appointment of Clifford Wing as a director | |
06 Aug 2013 | AP01 | Appointment of Jeanette Waller as a director | |
06 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 18 July 2013
|
|
06 Aug 2013 | AP01 | Appointment of Mr David Wheeler as a director | |
06 Aug 2013 | AD01 | Registered office address changed from 4 Grenville House Grenville Avenue Broxbourne Hertfordshire EN10 7DH United Kingdom on 6 August 2013 | |
08 Jul 2013 | NEWINC |
Incorporation
|