HARAMIST LIMITED

Company Documents

DateDescription
07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HADIL EL-SHEIKH ALI / 01/11/2012

View Document

07/11/127 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LR UNITED KINGDOM

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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