HARBOUR PROPERTIES & SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/11/1330 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/01/1217 January 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/05/1117 May 2011 | DISS40 (DISS40(SOAD)) |
16/05/1116 May 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
24/02/1124 February 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/02/1122 February 2011 | FIRST GAZETTE |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/109 February 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE ROBINSON / 08/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN MALONEY ROBINSON / 08/02/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/09 FROM: UNIT 4 CLARKE HALL FARM ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 4AL |
03/03/093 March 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/10/072 October 2007 | DIRECTOR RESIGNED |
08/12/068 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 4-6 PROVIDENCE STREET WAKEFIELD WEST YORKSHIRE WF1 3BG |
01/02/061 February 2006 | COMPANY NAME CHANGED KITE FLYING LIMITED CERTIFICATE ISSUED ON 01/02/06 |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/11/0517 November 2005 | SECRETARY RESIGNED |
17/11/0517 November 2005 | DIRECTOR RESIGNED |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
17/11/0517 November 2005 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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