HARBOUR WALK NETWORKS LTD

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BATESON

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1622 November 2016 APPLICATION FOR STRIKING-OFF

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ANTHONY BATESON / 20/09/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ANTHONY BATESON / 15/10/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK
VILLA REAL
CONSETT
COUNTY DURHAM
DH8 6BP
ENGLAND

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR BENJAMIN BATESON

View Document

30/07/1530 July 2015 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
72 GLOUCESTER ROAD
CONSETT
COUNTY DURHAM
DH8 7LN

View Document

08/04/158 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR SIMON PETER DOWSON

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA REED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
36 GENERATION PLACE
CONSETT
COUNTY DURHAM
DH8 5XT
ENGLAND

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA THOMPSON

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
UNIT 1 DERWENTSIDE BUSINESS CENTRE
CONSETT BUSINESS PARK
CONSETT
DURHAM
DH8 6BP
UNITED KINGDOM

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MISS NICOLA REED

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA REED

View Document

02/06/142 June 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MISS ANGELA THOMPSON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY HOLLY SECRETARIES LTD

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
36 GENERATION PLACE
CONSETT
COUNTY DURHAM
DH8 5XT

View Document

26/03/1426 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN LIMOND

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR COLIN LIMOND

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MISS NICOLA REED

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOLLY SECRETARIES LTD / 01/10/2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE WHITE

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR JOHN ANDERSON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MS MELANIE WHITE

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLISON

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: UNIT 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ ENGLAND

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 30 ELM PARK TERRACE SHOTLEY BRIDGE CONSETT CO DURHAM DH8 0NA UNITED KINGDOM

View Document

02/03/122 March 2012 CURRSHO FROM 31/03/2013 TO 31/10/2012

View Document

02/03/122 March 2012 SAIL ADDRESS CREATED

View Document

02/03/122 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/03/122 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


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