HARNESSFLEX LIMITED

Company Documents

DateDescription
28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

24/12/1224 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/1224 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1224 December 2012 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

24/12/1224 December 2012 DECLARATION OF SOLVENCY

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE JEAN-PIERRE VAN BELLE / 12/11/2012

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKINLAY

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER MCKINLAY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD WEAVER, JR

View Document

14/10/1014 October 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR WILLIAM DAVID SMITH, JR

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR FABRICE VAN BELLE

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR WILLIAM DAVID SMITH, JR

View Document

08/10/108 October 2010 SECTION 175 30/09/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN VITTY

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN VITTY

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CMG HOUSE STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HT

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN VITTY / 01/08/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/02/1018 February 2010 AUDITOR'S RESIGNATION

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN VITTY / 01/10/2008

View Document

20/08/0820 August 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM UNIT 2 STATION ROAD COLESHILL BIRMINGHAM B46 1HT UNITED KINGDOM

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM UNIT 4 STATION ROAD COLESHILL BIRMINGHAM B46 1HT

View Document

19/08/0719 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/04/0710 April 2007 AUDITOR'S RESIGNATION

View Document

20/01/0720 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0720 January 2007 COMPANY FINANCE DOCUMEN 04/01/07

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0720 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: G OFFICE CHANGED 16/01/07 FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0617 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 02/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0219 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 RE AGREEMENTS,DEED,DEBE 03/12/02

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 S386 DISP APP AUDS 22/06/98

View Document

30/06/9830 June 1998 S366A DISP HOLDING AGM 22/06/98

View Document

30/06/9830 June 1998 S252 DISP LAYING ACC 22/06/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 02/08/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 03/08/96

View Document

21/05/9721 May 1997 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/07/966 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/07/96

View Document

13/05/9613 May 1996

View Document

13/05/9613 May 1996 ADOPT MEM AND ARTS 19/04/96

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 AUDITOR'S RESIGNATION

View Document

06/05/966 May 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996

View Document

06/05/966 May 1996 DIRECTOR RESIGNED

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: G OFFICE CHANGED 06/05/96 KIDSONS IMPEY 12TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AD

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 NC INC ALREADY ADJUSTED 07/06/95

View Document

22/06/9522 June 1995 � NC 100/50000 07/06/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994

View Document

19/08/9419 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: G OFFICE CHANGED 20/09/90 9TH FLOOR EDMUND HOUSE 12 NEWHALL STREET BIRMINGHAM B3 3EP

View Document

20/02/9020 February 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: G OFFICE CHANGED 20/02/90 12 NEWHALL STREET BIRMINGHAM B3 3EW

View Document

20/02/9020 February 1990 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/05/8711 May 1987 CERTIFICATE OF INCORPORATION

View Document

11/05/8711 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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