HAREFIELD SECURITIES LIMITED

Company Documents

DateDescription
16/05/1516 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/02/1516 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2015

View Document

16/02/1516 February 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/01/1519 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2014

View Document

05/08/145 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/08/145 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2014

View Document

27/03/1427 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2014

View Document

08/10/138 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/09/1325 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/09/1312 September 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
33 MAIN ROAD
ROMFORD
ESSEX
RM1 3DD

View Document

14/08/1314 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/07/1331 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/07/1331 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1330 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/07/1330 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/03/1311 March 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

08/02/128 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

15/09/1115 September 2011 SECOND FILING WITH MUD 29/12/10 FOR FORM AR01

View Document

22/08/1122 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/08/1118 August 2011 18/08/11 STATEMENT OF CAPITAL GBP 133

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JAMES SYDNEY BARKER

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/07/1030 July 2010 05/10/09 NO CHANGES

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/07/1023 July 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 DIRECTOR APPOINTED STEPHEN PAUL O'SHEA

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY TRACEY HODGE

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

17/04/0817 April 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 21/06/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

21/10/0421 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 THE COACH HOUSE 33 MAIN ROAD ROMFORD ESSEX RM1 3DD

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/01/0425 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 � NC 100/1400100 03/10/03

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: G OFFICE CHANGED 08/09/03 20 DENEHURST GARDENS WOODFORD GREEN ESSEX IG8 0PA

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: G OFFICE CHANGED 21/06/00 SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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