SHERMOND HOLDINGS INC

Fiduciario Building Fiduciario Building, Panama, Republic Of Panama, Panama
StatusCONVERTED-CLOSED
Company No.FC010439
Category
Incorporated08 May 1980
Age44 years, 1 month, 26 days
JurisdictionUnited Kingdom
Dissolution27 Jul 2015
Years8 years, 11 months, 7 days

SUMMARY

SHERMOND HOLDINGS INC is an converted-closed with number FC010439. It was incorporated 44 years, 1 month, 26 days ago, on 08 May 1980 and it was dissolved 8 years, 11 months, 7 days ago, on 27 July 2015. The company address is Fiduciario Building Fiduciario Building, Panama, Republic Of Panama, Panama.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 27 Jul 2015

Category: Dissolution

Type: OSDS01

Company number: FC010439

Branch number: BR000812

Close date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR4

Description: Sec change in partic 07/07/06 willmott allan

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 25/03/05 elliott kenneth

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 20/06/05 allan willmott horsham west sussex

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR5

Description: BR000812 address change 18/12/03 units D1 and D2 meridian industrial estate newton road peacehaven east sussex BN10 8JQ

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 18/12/03 abboudi maurice eliaho

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 18/12/03 abboudi joseph eliaho

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 18/12/03 abboudi abraham eliaho

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 30/04/98 abboudi jouilliet ibrahim tel aviv israel

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 30/04/98 abboudi eliaho youssif tel aviv israel

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Officers

Type: BR6

Description: BR000812 par appointed 24/01/95 kenneth frederick elliott 35 bluebell close horsham east sussex RH12 5WB

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Officers

Type: BR6

Description: BR000812 par terminated 24/01/95 henry cyril bundock

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: BR4

Description: Sec resigned 24/01/95 henry cyril bundock

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: BR4

Description: Sec appointed 24/01/95 kenneth frederick elliott 35 bluebell close horsham west sussex RH12 5WB

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000812 par appointed mr henry cyril bundock units D1 and D2 meridian industrial estate peacehaven east sussex BN10 8JQ

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000812 par appointed mr abraham eliaho abboudi units D1 and D2 meridian industrial estate peacehaven east sussex BN10 8JQ

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000812 registered

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 28 Feb 1992

Category: Miscellaneous

Type: MISC

Description: FM88(2)r-allot shares-300891

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: FPA

Description: First pa details changed henry cyril bundock + 1

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 1990

Category: Address

Type: BUSADDCH

Description: Business address changed units D1 & D2 meridian indl est. Newton road peacehaven east sussex BN10 8JQ

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF


Some Companies

1ST IMPROVEMENTS LTD

WINDWARD,ANGIERS GREEN,CO7 8NE

Number:11248053
Status:ACTIVE
Category:Private Limited Company

BOARD GAMES SURFING LIMITED

NEW HOLMUS,HAVERFORDWEST,SA62 5TD

Number:08738197
Status:ACTIVE
Category:Private Limited Company

EDWIN LAWTON LIMITED

VICTORIA COOPERAGE,BLYTHE BRIDGE,ST11 9ND

Number:02058981
Status:ACTIVE
Category:Private Limited Company

KB MIDLAND SERVICES LIMITED

12 FLAMVILLE ROAD,HINCKLEY,LE10 2DQ

Number:10609759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILES PLANT HIRE LIMITED

HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP

Number:08863405
Status:ACTIVE
Category:Private Limited Company

TILEROCK LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:01625063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source