DAVID HARRISON DESIGN LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM REDHILL MILL HOOKAGATE SHREWSBURY SHROPSHIRE SY5 8BP

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON / 01/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HARRISON / 01/12/2010

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON / 18/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HARRISON / 18/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HARRISON / 18/12/2009

View Document

19/06/0919 June 2009 DIRECTOR'S PARTICULARS DAVID HARRISON

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS CATHERINE HARRISON

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: REDHILL MILL HOOKAGATE SHREWSBURY SHROPSHIRE SY3 8BP

View Document

05/03/095 March 2009 DIRECTOR APPOINTED CATHERINE HARRISON

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED MR DAVID HARRISON

View Document

29/12/0829 December 2008 SECRETARY RESIGNED CREDITREFORM (SECRETARIES) LIMITED

View Document

29/12/0829 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

29/12/0829 December 2008 SECRETARY APPOINTED MRS CATHERINE HARRISON

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED Vikki Steward

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