HARECLIVE LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM BENNETTS HIGH STREET WRINGTON BRISTOL NORTH SOMERSET BS40 5QB

View Document

08/02/128 February 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOY

View Document

19/10/1019 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX

View Document

13/01/0613 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/064 January 2006 COMPANY NAME CHANGED KEYNSHAM CAR CENTRE LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/11/0215 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9826 October 1998 Incorporation

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