HAREL UNDERWRITING LIMITED

Company Documents

DateDescription
22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIDSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KIEDISH / 09/08/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MUIR DAVIDSON / 09/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON JUDAH HAMBURGER / 09/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAIR HAMBURGER / 09/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK KIEDISH / 09/08/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY RAJ RUPAL

View Document

01/08/091 August 2009 SECRETARY APPOINTED MARK KIEDISH

View Document

01/08/091 August 2009 DIRECTOR APPOINTED MARK KIEDISH

View Document

01/08/091 August 2009 APPOINTMENT TERMINATE, DIRECTOR RAJ RUPAL LOGGED FORM

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM:
BEAUFORT HOUSE 7TH FLOOR
15 SAINT BOTOLPH STREET
LONDON
EC3A 7NJ

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 S366A DISP HOLDING AGM 18/04/02

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED
LIFTFIRST LIMITED
CERTIFICATE ISSUED ON 13/10/00

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BU

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 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