HARLAND ASSOCIATES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR. MARTIN JOHN SANDLE

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 27/08/2010

View Document

10/09/1010 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CO HOWAT / 27/08/2010

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CO HOWAT / 13/04/2010

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 13/04/2010

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 17/09/2007

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CO HOWAT / 17/09/2007

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
SUITE 100 ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
6TH FLOOR QUEENS HOUSE
55-56 LINCOLN'S INN FIELDS
LONDON
WC2A 3LJ

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
4TH FLOOR QUEENS HOUSE
55-56 LINCOLN'S INN FIELDS
LONDON
WC2A 3LJ

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0418 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0324 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0224 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM:
38 WIGMORE STREET
LONDON
W1H 0BX

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
66 WIGMORE STREET
LONDON
W1H 0HQ

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 S366A DISP HOLDING AGM 30/04/99

View Document

13/05/9913 May 1999 S386 DIS APP AUDS 30/04/99

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM:
27 HANSON STREET
LONDON
W1P 7LZ

View Document

11/05/9911 May 1999 AUDITOR'S RESIGNATION

View Document

22/04/9922 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
SCEPTRE HOUSE
169-170 REGENT STREET
LONDON
W1R 7FB

View Document

23/04/9823 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 01/04/96

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 01/04/96

View Document

18/04/9618 April 1996 S386 DISP APP AUDS 01/04/96

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995

View Document

14/06/9514 June 1995 NC INC ALREADY ADJUSTED
02/06/95

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

14/06/9514 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/06/9514 June 1995 ￯﾿ᄑ NC 1000/10000
02/06/

View Document

14/06/9514 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/95

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/04/9513 April 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/9513 April 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company