HARBOUR SECURITIES NO. 1 PLC

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1411 June 2014 APPLICATION FOR STRIKING-OFF

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Accounts

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/05/129 May 2012 CORPORATE DIRECTOR APPOINTED L.D.C.SECURITISATION DIRECTOR NO.4 LIMITED

View Document

09/05/129 May 2012 CORPORATE DIRECTOR APPOINTED L.D.C.SECURITISATION DIRECTOR NO.3 LIMITED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

09/05/129 May 2012 CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

09/05/129 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/05/128 May 2012 COMPANY NAME CHANGED SNAILCOURT PLC CERTIFICATE ISSUED ON 08/05/12

View Document

08/05/128 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information